Name: | BRIBAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1996 (29 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2084467 |
ZIP code: | 14801 |
County: | Steuben |
Place of Formation: | New York |
Address: | 3452 COUNTY ROUTE 2, ADDISON, NY, United States, 14801 |
Shares Details
Shares issued 180
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA J ARNOLD | DOS Process Agent | 3452 COUNTY ROUTE 2, ADDISON, NY, United States, 14801 |
Name | Role | Address |
---|---|---|
BARBARA J ARNOLD | Chief Executive Officer | 3452 COUNTY ROUTE 2, ADDISON, NY, United States, 14801 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-06 | 2010-11-03 | Address | 3452 CTY RTE 2, ADDISON, NY, 14801, USA (Type of address: Principal Executive Office) |
2006-11-07 | 2010-11-03 | Address | 3452 COUNTY ROUTE 2, ADDISON, NY, 14801, USA (Type of address: Chief Executive Officer) |
2006-11-07 | 2010-11-03 | Address | 3452 COUNTY ROUTE 2, ADDISON, NY, 14801, USA (Type of address: Service of Process) |
2006-11-07 | 2008-11-06 | Address | 7065 COUNTY ROUTE 119, CAMERON MILLS, NY, 14820, USA (Type of address: Principal Executive Office) |
2004-12-09 | 2006-11-07 | Address | 7065 CTY RT 119, CAMERON MILLS, NY, 14820, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2143526 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
121213002136 | 2012-12-13 | BIENNIAL STATEMENT | 2012-11-01 |
101103002944 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
081106002797 | 2008-11-06 | BIENNIAL STATEMENT | 2008-11-01 |
061107002741 | 2006-11-07 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State