Search icon

BARECHI NAFSHI, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MORRIS COHEN Chief Executive Officer 39 WEST 37TH ST, 3RD FL., NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 WEST 37TH ST, 3RD FLOOR, NEW YORK, NY, United States, 10018

History

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)

Filings

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