Name: | BARRY M. MASSARSKY CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1995 (30 years ago) |
Entity Number: | 1906816 |
ZIP code: | 10177 |
County: | New York |
Place of Formation: | New York |
Address: | SMOTH GANBELL & RUSSELL, 250 PARK AVE STE 1900, NEW YORK, NY, United States, 10177 |
Principal Address: | 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY M. MASSARSKY | Chief Executive Officer | 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ROY KOZUPSKY | DOS Process Agent | SMOTH GANBELL & RUSSELL, 250 PARK AVE STE 1900, NEW YORK, NY, United States, 10177 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-24 | 2011-04-21 | Address | 630 3RD AVE. 18TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110421003085 | 2011-04-21 | BIENNIAL STATEMENT | 2011-03-01 |
090316003092 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
070326002802 | 2007-03-26 | BIENNIAL STATEMENT | 2007-03-01 |
050513002725 | 2005-05-13 | BIENNIAL STATEMENT | 2005-03-01 |
030306002395 | 2003-03-06 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State