Name: | BARROW GROVE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1988 (37 years ago) |
Entity Number: | 1293907 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 10 OAK ST., NEWBURYPORT, MA, United States, 01950 |
Address: | 187 Wolf Road, Suite 101, Albany, NY, United States, 12205 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 Wolf Road, Suite 101, Albany, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
RICHARD LYMAN | Chief Executive Officer | 10 OAK ST., NEWBURYPORT, MA, United States, 01950 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-11 | 2024-06-11 | Address | 10 OAK ST., NEWBURYPORT, MA, 01950, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2024-04-02 | Address | 10 OAK ST., NEWBURYPORT, MA, 01950, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2024-06-10 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1 |
2024-04-02 | 2024-06-11 | Address | 10 OAK ST., NEWBURYPORT, MA, 01950, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2024-06-11 | Address | SCHWARTZ SLADKUS REICH & ETAL, 270 MADISON AVENUE, NEW YORK, NY, 10015, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240611003131 | 2024-06-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-10 |
240402004913 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
210426060414 | 2021-04-26 | BIENNIAL STATEMENT | 2020-09-01 |
200720002003 | 2020-07-20 | BIENNIAL STATEMENT | 2018-09-01 |
200629000369 | 2020-06-29 | CERTIFICATE OF CHANGE | 2020-06-29 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State