Name: | BARSTOW HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1994 (31 years ago) |
Entity Number: | 1800564 |
ZIP code: | 13812 |
County: | Tioga |
Place of Formation: | New York |
Address: | P.O. BOX 25, NICHOLS, NY, United States, 13812 |
Principal Address: | 35 RIVER STREET, PO BOX 25, NICHOLS, NY, United States, 13812 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPHINE TIMCHACK | Chief Executive Officer | PO BOX 25, NICHOLS, NY, United States, 13812 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 25, NICHOLS, NY, United States, 13812 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-23-342289 | Alcohol sale | 2023-06-29 | 2023-06-29 | 2025-05-31 | 35 W RIVER RD, NICHOLS, New York, 13812 | Restaurant |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140521002234 | 2014-05-21 | BIENNIAL STATEMENT | 2014-03-01 |
120412002617 | 2012-04-12 | BIENNIAL STATEMENT | 2012-03-01 |
100326002264 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
080324002505 | 2008-03-24 | BIENNIAL STATEMENT | 2008-03-01 |
060329002561 | 2006-03-29 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State