Name: | BARBER NY PA HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1959 (65 years ago) |
Entity Number: | 124697 |
ZIP code: | 14845 |
County: | Chemung |
Place of Formation: | New York |
Address: | 413 S. MAIN ST.,, HORSEHEADS, NY, United States, 14845 |
Principal Address: | 413 SOUTH MAIN STREET, HORSEHEADS, NY, United States, 14845 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 413 S. MAIN ST.,, HORSEHEADS, NY, United States, 14845 |
Name | Role | Address |
---|---|---|
SCOTT A BARBER | Chief Executive Officer | 413 SOUTH MAIN STREET, HORSEHEADS, NY, United States, 14845 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-11 | 2018-03-05 | Address | 53 SILVER OAK DR, HANOVER SQ, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process) |
1993-12-13 | 1997-12-23 | Address | 413 SOUTH MAIN STREET, HORSEHEADS, NY, 14845, 2490, USA (Type of address: Chief Executive Officer) |
1993-12-13 | 1997-12-23 | Address | 413 SOUTH MAIN STREET, HORSEHEADS, NY, 14845, 2490, USA (Type of address: Principal Executive Office) |
1993-02-17 | 1993-12-13 | Address | 413 S. MAIN STREET, HORSEHEADS, NY, 14845, 2490, USA (Type of address: Chief Executive Officer) |
1993-02-17 | 2017-09-11 | Address | 413 S. MAIN STREET, HORSEHEADS, NY, 14845, 2490, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180305000525 | 2018-03-05 | CERTIFICATE OF AMENDMENT | 2018-03-05 |
170911006493 | 2017-09-11 | BIENNIAL STATEMENT | 2015-12-01 |
140317002185 | 2014-03-17 | BIENNIAL STATEMENT | 2013-12-01 |
111220002693 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
100104002103 | 2010-01-04 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State