Search icon

BARNES' BEARS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BARNES' BEARS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1988 (37 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 1249388
ZIP code: 10562
County: New York
Place of Formation: New York
Address: 10-3 WOOD BROOKE CIRCLE, OSSINING, NY, United States, 10562

Shares Details

Shares issued 5000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
LINDA BARNES DOS Process Agent 10-3 WOOD BROOKE CIRCLE, OSSINING, NY, United States, 10562

Chief Executive Officer

Name Role Address
WILLIAM R KOHLER Chief Executive Officer 805 THIRD AVE 10TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1997-07-23 1998-04-01 Address 805 THIRD AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-05-19 1997-07-23 Address % MISHKIN, KOHLER & IMHOLZ, 30 ROCKEFELLER PLAZA STE 4515, NEW YORK, NY, 10112, USA (Type of address: Service of Process)
1993-05-19 1998-04-01 Address % MISHKIN, KOHLER, & IMHOLZ, 30 ROCKEFELLER PLAZA STE 4515, NEW YORK, NY, 10112, USA (Type of address: Principal Executive Office)
1993-05-19 1998-04-01 Address % MISHKIN, KOHLER & IMHOLZ, 30 ROCKEFELLER PLAZA STE 4515, NEW YORK, NY, 10112, USA (Type of address: Chief Executive Officer)
1989-06-21 1993-05-19 Address 10-3 WOODS BROOKE CIRCLE, WOODS IN WESTCHESTER, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1575988 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
980401002456 1998-04-01 BIENNIAL STATEMENT 1998-03-01
970723000247 1997-07-23 CERTIFICATE OF AMENDMENT 1997-07-23
940628002028 1994-06-28 BIENNIAL STATEMENT 1994-03-01
930519002761 1993-05-19 BIENNIAL STATEMENT 1993-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State