BARNARD CAPITAL, INC.

Name: | BARNARD CAPITAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1989 (36 years ago) |
Date of dissolution: | 07 Sep 2011 |
Entity Number: | 1330740 |
ZIP code: | 11963 |
County: | New York |
Place of Formation: | New York |
Address: | 20 FOREST RD, PO BOX 1225, SAG HARBOR, NY, United States, 11963 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 FOREST RD, PO BOX 1225, SAG HARBOR, NY, United States, 11963 |
Name | Role | Address |
---|---|---|
JOEL D KOBLENTZ | Chief Executive Officer | 20 FOREST RD, PO BOX 1225, SAG HARBOR, NY, United States, 11963 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-22 | 2011-05-11 | Address | 20 FROEST ROAD, PO BOX 1225, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process) |
2001-04-17 | 2003-07-22 | Address | 20 FOREST ROAD, NORTH HAVEN, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office) |
2001-04-17 | 2003-07-22 | Address | PO BOX 2745, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
2001-04-17 | 2003-07-22 | Address | PO BOX 2745, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
1999-03-30 | 2001-04-17 | Address | 590 MADISON AVE, 37TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110907000427 | 2011-09-07 | CERTIFICATE OF DISSOLUTION | 2011-09-07 |
110511002093 | 2011-05-11 | BIENNIAL STATEMENT | 2011-03-01 |
090302003208 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070320002952 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
050502002571 | 2005-05-02 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State