Search icon

BARROW GROVE ASSOCIATES, INC.

Company Details

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

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 Wolf Road, Suite 101, Albany, NY, United States, 12205

Chief Executive Officer

Name Role Address
RICHARD LYMAN Chief Executive Officer 10 OAK ST., NEWBURYPORT, MA, United States, 01950

Legal Entity Identifier

LEI Number:
254900TTL0EKTE2KVY64

Registration Details:

Initial Registration Date:
2021-03-01
Next Renewal Date:
2022-03-01
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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