BARNEYS AMERICA, INC.

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 |
Name | Role | Address |
---|---|---|
CSC CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
HOWARD SOCOL | Chief Executive Officer | 575 FIFTH AVE, 11TH FL, NEW YORK, NY, United States, 10017 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State