Name: | BARTON-ASCHMAN ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1994 (31 years ago) |
Date of dissolution: | 31 Oct 2017 |
Entity Number: | 1820981 |
ZIP code: | 91124 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 100 WEST WALNUT STREET, PASADENA, CA, United States, 91124 |
Principal Address: | 100 M STREET, SE, WASHINGTON, DC, United States, 20003 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 WEST WALNUT STREET, PASADENA, CA, United States, 91124 |
Name | Role | Address |
---|---|---|
DONALD D. GRAUL | Chief Executive Officer | 1499 W. 120TH AVE., STE. 200, WESTMINSTER, CO, United States, 80234 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-13 | 2016-05-04 | Address | 100 WEST WALNUT STREET, PASADENA, CA, 91124, USA (Type of address: Chief Executive Officer) |
2010-09-09 | 2014-05-13 | Address | 100 M STREET, SE, WASHINGTON, DC, 20003, USA (Type of address: Chief Executive Officer) |
2010-09-09 | 2017-10-31 | Address | 100 M STREET, SE, WASHINGTON, DC, 20003, USA (Type of address: Service of Process) |
2006-06-05 | 2010-09-09 | Address | 1133 15TH ST NW, STE 800, WASHINGTON, DC, 20005, 2701, USA (Type of address: Chief Executive Officer) |
2006-06-05 | 2010-09-09 | Address | 1133 15TH ST NW, STE 800, WASHINGTON, DC, 20005, 2701, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171031000301 | 2017-10-31 | SURRENDER OF AUTHORITY | 2017-10-31 |
160504006360 | 2016-05-04 | BIENNIAL STATEMENT | 2016-05-01 |
140513006367 | 2014-05-13 | BIENNIAL STATEMENT | 2014-05-01 |
120711002911 | 2012-07-11 | BIENNIAL STATEMENT | 2012-05-01 |
100909003115 | 2010-09-09 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State