Search icon

BAROREO LLOYD CORP.

Headquarter

Company Details

Name: BAROREO LLOYD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1990 (35 years ago)
Date of dissolution: 01 Jul 2015
Entity Number: 1450132
ZIP code: 10011
County: Westchester
Place of Formation: New York
Principal Address: 745 SEVENTH AVENUE, NEW YORK, NY, United States, 10019
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JAI WESTWOOD Chief Executive Officer 745 SEVENTH AVENUE, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
912465
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
7be7b6bd-8fd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F07000001904
State:
FLORIDA

History

Start date End date Type Value
2013-04-29 2014-05-06 Address 1620 26TH ST, STE 2000N, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer)
2009-08-20 2013-04-29 Address 4837 WATT AVENUE, NORTH HIGHLANDS, CA, 95660, USA (Type of address: Chief Executive Officer)
2009-08-20 2010-06-01 Address 745 SEVENTH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2007-05-01 2009-08-20 Address 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2007-05-01 2009-08-20 Address 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150701000676 2015-07-01 CERTIFICATE OF DISSOLUTION 2015-07-01
140506007041 2014-05-06 BIENNIAL STATEMENT 2014-05-01
130429002175 2013-04-29 BIENNIAL STATEMENT 2012-05-01
100601002107 2010-06-01 BIENNIAL STATEMENT 2010-05-01
090820002386 2009-08-20 BIENNIAL STATEMENT 2008-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State