Name: | BARECHI NAFSHI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 1989 (36 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1368788 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 39 WEST 37TH ST, 3RD FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORRIS COHEN | Chief Executive Officer | 39 WEST 37TH ST, 3RD FL., NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 WEST 37TH ST, 3RD FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-02 | 2009-07-06 | Address | 1333 BROADWAY, 3RD FL., NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1998-10-02 | 2009-07-06 | Address | 1333 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1998-10-02 | 2009-07-06 | Address | 1333 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1989-07-14 | 1998-10-02 | Address | %RICHARD RUDY, ESQ., 11 WEST 34TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141306 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
090706002072 | 2009-07-06 | BIENNIAL STATEMENT | 2009-07-01 |
070719002455 | 2007-07-19 | BIENNIAL STATEMENT | 2007-07-01 |
050906002138 | 2005-09-06 | BIENNIAL STATEMENT | 2005-07-01 |
030724002084 | 2003-07-24 | BIENNIAL STATEMENT | 2003-07-01 |
010706002513 | 2001-07-06 | BIENNIAL STATEMENT | 2001-07-01 |
990730002266 | 1999-07-30 | BIENNIAL STATEMENT | 1999-07-01 |
981002002009 | 1998-10-02 | BIENNIAL STATEMENT | 1997-07-01 |
C033338-3 | 1989-07-14 | CERTIFICATE OF INCORPORATION | 1989-07-14 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State