Name: | BARTON LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 01 Oct 1999 (26 years ago) |
Entity Number: | 2424844 |
ZIP code: | 10017 |
County: | Blank |
Place of Formation: | New York |
Address: | 711 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O ROGER E. BARTON | DOS Process Agent | 711 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-31 | 2019-06-03 | Address | 420 LEXINGTON AVENUE, 18TH FLOOR, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2004-11-09 | 2011-10-31 | Address | 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, 1925, USA (Type of address: Principal Executive Office) |
2004-11-03 | 2011-10-31 | Address | 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
1999-10-01 | 2004-11-03 | Address | 245 E. 63RD STREET, APT. 1703, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190828002029 | 2019-08-28 | FIVE YEAR STATEMENT | 2019-10-01 |
190603000616 | 2019-06-03 | CERTIFICATE OF AMENDMENT | 2019-06-03 |
140911002066 | 2014-09-11 | FIVE YEAR STATEMENT | 2014-10-01 |
111031000503 | 2011-10-31 | CERTIFICATE OF AMENDMENT | 2011-10-31 |
090908002275 | 2009-09-08 | FIVE YEAR STATEMENT | 2009-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1157972 | LICENSE | INVOICED | 2012-08-30 | 188 | Debt Collection License Fee |
1157973 | CNV_TFEE | INVOICED | 2012-08-30 | 4.679999828338623 | WT and WH - Transaction Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State