Search icon

PETER BARBARESI, INC.

Headquarter

Company Details

Name: PETER BARBARESI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1963 (62 years ago)
Date of dissolution: 16 Nov 2005
Entity Number: 154000
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: "RED" BARN PROPERTY AT, 34 LOCUST, RYE, NY, United States, 10580

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of PETER BARBARESI, INC., CONNECTICUT 0036301 CONNECTICUT

DOS Process Agent

Name Role Address
PETER BARBARESI INC, A. PETER BARBARESI DOS Process Agent "RED" BARN PROPERTY AT, 34 LOCUST, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
A. PETER BARBARESI Chief Executive Officer THE BARN 34 LOCUST AVE., RYE, NY, United States, 10580

History

Start date End date Type Value
1997-05-08 2001-02-06 Address BOX 61, 34 LOCUST AVE BARN, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1997-05-08 2001-02-06 Address PO BOX 61, RYE, NY, 10580, USA (Type of address: Service of Process)
1997-05-08 2001-02-06 Address BOX 61, 34 LOCUST AVE BARN, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1995-02-02 1997-05-08 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1995-02-02 1997-05-08 Address 34 LOCUST AVE BARN, RYE, NY, 10580, 3004, USA (Type of address: Principal Executive Office)
1995-02-02 1997-05-08 Address BOX 61, RYE, NY, 10580, 3004, USA (Type of address: Service of Process)
1966-03-08 1995-02-02 Address 201 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1963-01-23 1966-03-08 Address 750 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051116000526 2005-11-16 CERTIFICATE OF DISSOLUTION 2005-11-16
010206002582 2001-02-06 BIENNIAL STATEMENT 2001-01-01
990209002328 1999-02-09 BIENNIAL STATEMENT 1999-01-01
970508002726 1997-05-08 BIENNIAL STATEMENT 1997-01-01
950202002088 1995-02-02 BIENNIAL STATEMENT 1994-01-01
C045345-2 1989-08-16 ASSUMED NAME CORP INITIAL FILING 1989-08-16
546986-4 1966-03-08 CERTIFICATE OF AMENDMENT 1966-03-08
363022 1963-01-23 CERTIFICATE OF INCORPORATION 1963-01-23

Date of last update: 01 Mar 2025

Sources: New York Secretary of State