Name: | BARBIZON HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Apr 1998 (27 years ago) |
Date of dissolution: | 04 Feb 2009 |
Entity Number: | 2254072 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 399 PARK AVE, 18TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 399 PARK AVE, 18TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-05 | 2008-05-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-04-28 | 2001-07-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090204000196 | 2009-02-04 | ARTICLES OF DISSOLUTION | 2009-02-04 |
080516002447 | 2008-05-16 | BIENNIAL STATEMENT | 2008-04-01 |
040428002343 | 2004-04-28 | BIENNIAL STATEMENT | 2004-04-01 |
020426002317 | 2002-04-26 | BIENNIAL STATEMENT | 2002-04-01 |
010705002196 | 2001-07-05 | BIENNIAL STATEMENT | 2000-04-01 |
980520000726 | 1998-05-20 | CERTIFICATE OF AMENDMENT | 1998-05-20 |
980428000836 | 1998-04-28 | ARTICLES OF ORGANIZATION | 1998-04-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State