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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PETER BARBARESI, INC., CONNECTICUT | 0036301 | CONNECTICUT |
Name | Role | Address |
---|---|---|
PETER BARBARESI INC, A. PETER BARBARESI | DOS Process Agent | "RED" BARN PROPERTY AT, 34 LOCUST, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
A. PETER BARBARESI | Chief Executive Officer | THE BARN 34 LOCUST AVE., RYE, NY, United States, 10580 |
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) |
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