Search icon

BAROREO SPRINGFIELD GARDENS CORP.

Company Details

Name: BAROREO SPRINGFIELD GARDENS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1991 (34 years ago)
Date of dissolution: 07 Apr 1994
Entity Number: 1546919
ZIP code: 10019
County: Westchester
Place of Formation: New York
Principal Address: % JOHN S. BAERST, 75 WALL STREET, 10TH FLOOR, NEW YORK, NY, United States, 10265
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
IAN F. MACKINNON Chief Executive Officer 12 EAST 49TH STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1993-01-12 1993-06-29 Address 12 EAST 49TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-01-12 1993-06-29 Address 12 EAST 49TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
940407000555 1994-04-07 CERTIFICATE OF DISSOLUTION 1994-04-07
930629002239 1993-06-29 BIENNIAL STATEMENT 1993-05-01
930112002515 1993-01-12 BIENNIAL STATEMENT 1992-05-01
910510000066 1991-05-10 CERTIFICATE OF INCORPORATION 1991-05-10

Date of last update: 22 Jan 2025

Sources: New York Secretary of State