BARFLY, INC.

Name: | BARFLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1988 (37 years ago) |
Date of dissolution: | 18 Jan 2018 |
Entity Number: | 1302394 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 244 THIRD AVENUE, NEW YORK, NY, United States, 10010 |
Contact Details
Phone +1 212-473-9660
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 244 THIRD AVENUE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
ALDO PARISI | Chief Executive Officer | 244 THIRD AVENUE, NEW YORK, NY, United States, 10010 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0920112-DCA | Inactive | Business | 2005-03-02 | 2016-12-15 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-17 | 2010-11-02 | Address | 244 THIRD AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1996-12-02 | 2002-10-17 | Address | 266 3RD AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1992-11-05 | 1996-12-02 | Address | 7000 BLVD E., GUTTERBERG, NJ, 00000, USA (Type of address: Chief Executive Officer) |
1992-11-05 | 1993-11-01 | Address | 244 THIRD AVE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1992-11-05 | 1993-11-01 | Address | 244 THIRD AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180118000436 | 2018-01-18 | CERTIFICATE OF DISSOLUTION | 2018-01-18 |
141027006339 | 2014-10-27 | BIENNIAL STATEMENT | 2014-10-01 |
121010006650 | 2012-10-10 | BIENNIAL STATEMENT | 2012-10-01 |
101102002008 | 2010-11-02 | BIENNIAL STATEMENT | 2010-10-01 |
080923003027 | 2008-09-23 | BIENNIAL STATEMENT | 2008-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2321804 | SWC-CIN-INT | INVOICED | 2016-04-10 | 453.9599914550781 | Sidewalk Cafe Interest for Consent Fee |
2286590 | SWC-CON-ONL | INVOICED | 2016-02-26 | 6959.740234375 | Sidewalk Cafe Consent Fee |
2109518 | SWC-CON-ONL | INVOICED | 2015-06-20 | 6911.35986328125 | Sidewalk Cafe Consent Fee |
2109519 | SWC-CIN-INT | INVOICED | 2015-06-20 | 281.9599914550781 | Sidewalk Cafe Interest for Consent Fee |
2109517 | SWC-CON | CREDITED | 2015-06-20 | 445 | Petition For Revocable Consent Fee |
2109516 | LICENSE | CREDITED | 2015-06-20 | 510 | Sidewalk Cafe License Fee |
1977346 | SWC-CON | INVOICED | 2015-02-09 | 445 | Petition For Revocable Consent Fee |
1977325 | RENEWAL | INVOICED | 2015-02-09 | 510 | Two-Year License Fee |
1694217 | SWC-CIN-INT | INVOICED | 2014-05-30 | 447.239990234375 | Sidewalk Cafe Interest for Consent Fee |
1601838 | SWC-CON-ONL | INVOICED | 2014-02-25 | 6856.5 | Sidewalk Cafe Consent Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State