Search icon

BARCHETTA RED INC.

Company Details

Name: BARCHETTA RED INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1997 (28 years ago)
Date of dissolution: 12 Feb 2008
Entity Number: 2104783
ZIP code: 10036
County: New York
Place of Formation: New York
Address: ATTN: RONALD H. JANIS, 7 TIMES SQUARE, NEW YORK, NY, United States, 10036
Principal Address: 112 GLEN ST, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBRA SORRENTINO Chief Executive Officer 112 GLEN ST, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
THE CORPORATION C/O PITNEY HARDIN LLP DOS Process Agent ATTN: RONALD H. JANIS, 7 TIMES SQUARE, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
133932337
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2003-02-11 2007-02-07 Address ROTFREDO GAETANI, 112 GLEN ST, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
2003-02-11 2006-08-15 Address 112 GLEN ST, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
1999-02-02 2007-02-07 Address 112 GLEN ST, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1999-02-02 2003-02-11 Address 112 GLEN ST, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
1999-02-02 2003-02-11 Address C/O SOLOMON & BERNSTEIN, 1178 BROADWAY, 5TH FL, NEW YORK, NY, 10001, 5404, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080212000859 2008-02-12 CERTIFICATE OF DISSOLUTION 2008-02-12
070207002541 2007-02-07 BIENNIAL STATEMENT 2007-01-01
060815000775 2006-08-15 CERTIFICATE OF AMENDMENT 2006-08-15
050214002406 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030211002497 2003-02-11 BIENNIAL STATEMENT 2003-01-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State