Name: | BARNEYS NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1999 (26 years ago) |
Entity Number: | 2351854 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 575 FIFTH AVE, 11TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MARK LEE | Chief Executive Officer | 575 FIFTH AVE, 11TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2003-03-11 | 2011-05-10 | Address | 575 FIFTH AVE, 11TH FL, NEW YORK, NY, 10017, 2422, USA (Type of address: Chief Executive Officer) |
2001-04-17 | 2003-03-11 | Address | 575 5TH AVE, 11TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2001-04-17 | 2003-03-11 | Address | 575 5TH AVE, 11TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1999-11-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-28726 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-28725 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150302006142 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130423006353 | 2013-04-23 | BIENNIAL STATEMENT | 2013-03-01 |
110510002512 | 2011-05-10 | BIENNIAL STATEMENT | 2011-03-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2020-04-24 | 2020-05-22 | Non-Delivery of Goods | NA | 0.00 | Unable to Locate Business |
2020-02-25 | 2020-03-02 | Non-Delivery of Goods | No | 0.00 | Consumer Took Action |
2020-01-06 | 2020-02-04 | Non-Delivery of Goods | No | 0.00 | No Business Response |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3073518 | RENEWAL | INVOICED | 2019-08-15 | 340 | Secondhand Dealer General License Renewal Fee |
2648109 | RENEWAL | INVOICED | 2017-07-27 | 340 | Secondhand Dealer General License Renewal Fee |
2260709 | LICENSE | INVOICED | 2016-01-20 | 340 | Secondhand Dealer General License Fee |
208482 | OL VIO | INVOICED | 2013-02-11 | 250 | OL - Other Violation |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State