Name: | BARI RESTAURANT AND PIZZERIA EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1957 (68 years ago) |
Entity Number: | 163681 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 240 BOWERY, NEW YORK, NY, United States, 10012 |
Contact Details
Phone +1 212-925-3845
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTON MAYER | Chief Executive Officer | 240 BOWERY, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 240 BOWERY, NEW YORK, NY, United States, 10012 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0461724-DCA | Inactive | Business | 2003-07-28 | 2005-07-31 |
0949587-DCA | Inactive | Business | 1996-10-10 | 2015-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-15 | 2025-04-15 | Address | 240 BOWERY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-06-19 | 2025-04-15 | Address | 240 BOWERY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-06-19 | 2025-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-19 | 2024-06-19 | Address | 240 BOWERY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-06-19 | 2025-04-15 | Address | 240 BOWERY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415002153 | 2025-04-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-15 |
240619000335 | 2024-06-19 | BIENNIAL STATEMENT | 2024-06-19 |
160404002010 | 2016-04-04 | BIENNIAL STATEMENT | 2015-02-01 |
110314002471 | 2011-03-14 | BIENNIAL STATEMENT | 2011-02-01 |
090210002986 | 2009-02-10 | BIENNIAL STATEMENT | 2009-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
642172 | RENEWAL | INVOICED | 2013-08-16 | 340 | Secondhand Dealer General License Renewal Fee |
642173 | CNV_TFEE | INVOICED | 2013-08-16 | 8.470000267028809 | WT and WH - Transaction Fee |
642174 | RENEWAL | INVOICED | 2011-06-01 | 340 | Secondhand Dealer General License Renewal Fee |
642175 | RENEWAL | INVOICED | 2009-07-03 | 340 | Secondhand Dealer General License Renewal Fee |
642176 | RENEWAL | INVOICED | 2007-08-15 | 340 | Secondhand Dealer General License Renewal Fee |
642177 | RENEWAL | INVOICED | 2005-07-14 | 340 | Secondhand Dealer General License Renewal Fee |
1386916 | RENEWAL | INVOICED | 2003-07-31 | 340 | Secondhand Dealer General License Renewal Fee |
516878 | FINGERPRINT | INVOICED | 2003-07-28 | 75 | Fingerprint Fee |
516877 | FINGERPRINT | INVOICED | 2003-07-28 | 75 | Fingerprint Fee |
642178 | RENEWAL | INVOICED | 2003-06-11 | 340 | Secondhand Dealer General License Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State