BARBARA NOTARIUS PROPERTIES, INC.

Name: | BARBARA NOTARIUS PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1990 (35 years ago) |
Date of dissolution: | 30 May 2017 |
Entity Number: | 1413535 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | 49 VAN WYCK ST, CROTON ON HUDSON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CYDNEY SHAPIRO | DOS Process Agent | 49 VAN WYCK ST, CROTON ON HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
CYDNEY SHAPIRO | Chief Executive Officer | 49 VAN WYCK ST, CROTON ON HUDSON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-09 | 2015-03-13 | Address | 51 VAN WYCK ST, CROTON ON HUDSON, NY, 10520, USA (Type of address: Principal Executive Office) |
2008-01-09 | 2010-03-09 | Address | 49 VAN WYCK ST, CROTON ON HUDSON, NY, 10520, USA (Type of address: Principal Executive Office) |
2008-01-09 | 2015-03-13 | Address | 49 VAN WYCK ST, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process) |
2008-01-09 | 2015-03-13 | Address | 49 VAN WYCK ST, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2006-02-01 | 2008-01-09 | Address | 49 VAN WYCK ST, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170530001100 | 2017-05-30 | CERTIFICATE OF DISSOLUTION | 2017-05-30 |
150313006137 | 2015-03-13 | BIENNIAL STATEMENT | 2014-01-01 |
120210002578 | 2012-02-10 | BIENNIAL STATEMENT | 2012-01-01 |
100309002295 | 2010-03-09 | BIENNIAL STATEMENT | 2010-01-01 |
080109002405 | 2008-01-09 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State