Search icon

BARNEYS AMERICA, INC.

Company Details

Name: BARNEYS AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1988 (37 years ago)
Date of dissolution: 31 Dec 2005
Entity Number: 1274989
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 575 FIFTH AVE, 11TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE ST, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CSC CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
HOWARD SOCOL Chief Executive Officer 575 FIFTH AVE, 11TH FL, NEW YORK, NY, United States, 10017

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001246446
Phone:
2124508700

Latest Filings

Form type:
424B3
File number:
333-106639-05
Filing date:
2003-09-30
File:
Form type:
S-4/A
File number:
333-106639-05
Filing date:
2003-09-17
File:
Form type:
S-4/A
File number:
333-106639-05
Filing date:
2003-08-26
File:
Form type:
S-4
File number:
333-106639-05
Filing date:
2003-06-30
File:

History

Start date End date Type Value
1998-07-07 2002-08-02 Address 575 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1998-07-07 2002-08-02 Address 575 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-07-07 2002-08-02 Address 575 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1996-11-07 1998-07-07 Address 44 MAYFAIR LANE, GREENWICH, CT, 06831, 3640, USA (Type of address: Chief Executive Officer)
1996-11-07 1998-07-07 Address 106 SEVENTH AVE, NEW YORK, NY, 10011, 1870, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
051230000201 2005-12-30 CERTIFICATE OF MERGER 2005-12-31
040913002084 2004-09-13 BIENNIAL STATEMENT 2004-07-01
020802002522 2002-08-02 BIENNIAL STATEMENT 2002-07-01
980707002219 1998-07-07 BIENNIAL STATEMENT 1998-07-01
961107002529 1996-11-07 BIENNIAL STATEMENT 1996-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State