BARNUM PLAZA CORP.

Name: | BARNUM PLAZA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1994 (31 years ago) |
Entity Number: | 1822321 |
ZIP code: | 11777 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 11 STUARTS COURT, PORT JEFFERSON, NY, United States, 11777 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNE COSSARI | Chief Executive Officer | 11 STUARTS COURT, PORT JEFFERSON, NY, United States, 11777 |
Name | Role | Address |
---|---|---|
ANNE COSSARI | DOS Process Agent | 11 STUARTS COURT, PORT JEFFERSON, NY, United States, 11777 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-30 | 2024-07-30 | Address | 11 STUARTS COURT, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
2024-07-30 | 2024-07-30 | Address | 11 STUARTS CT, PORT JEFFERSON, NY, 11777, 1650, USA (Type of address: Chief Executive Officer) |
1998-05-06 | 2024-07-30 | Address | 11 STUARTS CT, PORT JEFFERSON, NY, 11777, 1650, USA (Type of address: Service of Process) |
1998-05-06 | 2024-07-30 | Address | 11 STUARTS CT, PORT JEFFERSON, NY, 11777, 1650, USA (Type of address: Chief Executive Officer) |
1998-05-06 | 2006-05-17 | Address | 11 STUARTS CT, PORT JEFFERSON, NY, 11777, 1650, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240730018400 | 2024-07-30 | BIENNIAL STATEMENT | 2024-07-30 |
150303006135 | 2015-03-03 | BIENNIAL STATEMENT | 2014-05-01 |
100524002447 | 2010-05-24 | BIENNIAL STATEMENT | 2010-05-01 |
080527002135 | 2008-05-27 | BIENNIAL STATEMENT | 2008-05-01 |
060517003163 | 2006-05-17 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State