Name: | THE BARTON GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1998 (27 years ago) |
Entity Number: | 2299887 |
ZIP code: | 11937 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 81 NEWTOWN LANE, #309, #309, EAST HAMPTON, NY, United States, 11937 |
Principal Address: | 37 TOWN LINE RD, PO BOX 674, WAINSCOTT, NY, United States, 11975 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEWIS BARTON | Chief Executive Officer | 81 NEWTOWN LN, 309, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
THE BARTON GROUP, INC. | DOS Process Agent | 81 NEWTOWN LANE, #309, #309, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
LEWIS BARTON | Agent | C/O THE BARTON GROUP, INC., 81 NEWTOWN LANE, #309, EAST HAMPTON, NY, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-03 | 2018-09-05 | Address | 81 NEWTOWN LANE, #309, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
2011-04-08 | 2012-09-24 | Address | 81 TOWN LINE RD, PO BOX 674, WAINSCOTT, NY, 11975, USA (Type of address: Principal Executive Office) |
2010-03-18 | 2011-04-08 | Address | 45 SUTTON PL, STE 3K, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2010-03-18 | 2011-04-08 | Address | 45 SUTTON PL, STE 3K, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2010-03-18 | 2011-05-03 | Address | 45 SUTTON PL, STE 3K, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180905006317 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
160908006254 | 2016-09-08 | BIENNIAL STATEMENT | 2016-09-01 |
140902006799 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120924006291 | 2012-09-24 | BIENNIAL STATEMENT | 2012-09-01 |
110503000167 | 2011-05-03 | CERTIFICATE OF CHANGE | 2011-05-03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State