Name: | BARTMIL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1963 (62 years ago) |
Entity Number: | 155550 |
ZIP code: | 10003 |
County: | Nassau |
Place of Formation: | New York |
Address: | 10 UNION SQUARE EAST, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIDNEY INGBER | Chief Executive Officer | 10 UNION SQUARE EAST, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
INTEGRATED RESOURCES, INCORPORATED | DOS Process Agent | 10 UNION SQUARE EAST, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-13 | 1997-04-23 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1992-05-01 | 1995-03-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1992-05-01 | 1993-06-09 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1963-03-21 | 1992-05-01 | Address | 3330 PARK AVE., WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970423000845 | 1997-04-23 | CERTIFICATE OF CHANGE | 1997-04-23 |
950313000628 | 1995-03-13 | CERTIFICATE OF CHANGE | 1995-03-13 |
940408002127 | 1994-04-08 | BIENNIAL STATEMENT | 1994-03-01 |
930609003047 | 1993-06-09 | BIENNIAL STATEMENT | 1993-03-01 |
920501000444 | 1992-05-01 | CERTIFICATE OF CHANGE | 1992-05-01 |
C080174-2 | 1989-11-27 | ASSUMED NAME CORP INITIAL FILING | 1989-11-27 |
372101 | 1963-03-21 | CERTIFICATE OF INCORPORATION | 1963-03-21 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State