Search icon

BARNARD FLORIST INC.

Company Details

Name: BARNARD FLORIST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1962 (62 years ago)
Date of dissolution: 13 Dec 2006
Entity Number: 152414
ZIP code: 12513
County: Columbia
Place of Formation: New York
Address: 107 RT 23, CLAVERACK, NY, United States, 12513

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES E BARNARD Chief Executive Officer 107 RT 23, CLAVERACK, NY, United States, 12513

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 RT 23, CLAVERACK, NY, United States, 12513

History

Start date End date Type Value
1993-01-25 1996-11-12 Address HCR 1 BOX 9, CLAVERACK, NY, 12513, USA (Type of address: Chief Executive Officer)
1993-01-25 1996-11-12 Address HCR 1 BOX 9, CLAVERACK, NY, 12513, USA (Type of address: Principal Executive Office)
1993-01-25 1996-11-12 Address HCR 1 BOX 9, CLAVERACK, NY, 12513, USA (Type of address: Service of Process)
1962-11-30 1993-01-25 Address *, CLAVERACK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061213000503 2006-12-13 CERTIFICATE OF DISSOLUTION 2006-12-13
050104002154 2005-01-04 BIENNIAL STATEMENT 2004-11-01
021017002160 2002-10-17 BIENNIAL STATEMENT 2002-11-01
001101002547 2000-11-01 BIENNIAL STATEMENT 2000-11-01
981104002442 1998-11-04 BIENNIAL STATEMENT 1998-11-01
961112002618 1996-11-12 BIENNIAL STATEMENT 1996-11-01
931229002268 1993-12-29 BIENNIAL STATEMENT 1993-11-01
930125003161 1993-01-25 BIENNIAL STATEMENT 1992-11-01
C144456-3 1990-05-23 ASSUMED NAME CORP DISCONTINUANCE 1990-05-23
C118222-2 1990-03-14 ASSUMED NAME CORP INITIAL FILING 1990-03-14

Date of last update: 01 Mar 2025

Sources: New York Secretary of State