Search icon

BARNETT BUSINESS GROUP, INC.

Company Details

Name: BARNETT BUSINESS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1996 (29 years ago)
Entity Number: 1999992
ZIP code: 11791
County: Suffolk
Place of Formation: New York
Address: 90 Tall Oak Cres, Syosset, NY, United States, 11791
Principal Address: 90 TALL OAK CRESCENT, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOUGLAS B. COOPER DOS Process Agent 90 Tall Oak Cres, Syosset, NY, United States, 11791

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DOUGLAS B. COOPER Chief Executive Officer 90 TALL OAK CRESCENT, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2004-02-20 2008-02-07 Address 90 TALL OAK CRESCENT, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2004-02-20 2008-02-07 Address 90 TALL OAK CRESCENT, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2004-02-20 2008-02-07 Address 90 TALL OAK CRESCENT, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2000-03-13 2004-02-20 Address 880 GRAND BLVD., DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2000-03-13 2004-02-20 Address 880 GRAND BLVD., DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210928002899 2021-09-28 BIENNIAL STATEMENT 2021-09-28
160509000577 2016-05-09 CERTIFICATE OF CHANGE 2016-05-09
140324002415 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120404002208 2012-04-04 BIENNIAL STATEMENT 2012-02-01
100302002606 2010-03-02 BIENNIAL STATEMENT 2010-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State