Name: | BARTON - BARNES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1924 (100 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 20244 |
ZIP code: | 13827 |
County: | Tioga |
Place of Formation: | New York |
Address: | PO BOX 417, 192 FRONT STREET, OWEGO, NY, United States, 13827 |
Shares Details
Shares issued 1000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
A. THOMAS POULTON | Chief Executive Officer | PO BOX 417, 192 FRONT STREET, OWEGO, NY, United States, 13827 |
Name | Role | Address |
---|---|---|
A. THOMAS POULTON | DOS Process Agent | PO BOX 417, 192 FRONT STREET, OWEGO, NY, United States, 13827 |
Start date | End date | Type | Value |
---|---|---|---|
1960-08-29 | 1971-01-14 | Name | BARTON - ULRICK, INC. |
1927-11-09 | 1960-08-29 | Name | ARTHUR B. STILES, INC. |
1924-12-22 | 1927-11-09 | Name | STILES & ROBINSON, INC. |
1924-12-22 | 1995-05-22 | Address | (NO STREET NUMBER), OWEGO, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1418925 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
C274556-2 | 1999-05-27 | ASSUMED NAME CORP INITIAL FILING | 1999-05-27 |
950522002580 | 1995-05-22 | BIENNIAL STATEMENT | 1993-12-01 |
882065-3 | 1971-01-14 | CERTIFICATE OF AMENDMENT | 1971-01-14 |
230342 | 1960-08-29 | CERTIFICATE OF AMENDMENT | 1960-08-29 |
3155-97 | 1927-11-09 | CERTIFICATE OF AMENDMENT | 1927-11-09 |
2473-7 | 1924-12-22 | CERTIFICATE OF INCORPORATION | 1924-12-22 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State