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