Name: | BARR & BARR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1927 (98 years ago) |
Entity Number: | 24374 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 462 Seventh Avenue, 9TH FLOOR, New York, NY, United States, 10018 |
Principal Address: | 462 Seventh Avenue, 9th Floor, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 0
Share Par Value 26000
Type CAP
Name | Role | Address |
---|---|---|
KEITH STANISCE | Chief Executive Officer | 462 SEVENTH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MICHAEL A. MULQUEEN | Agent | 462 SEVENTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
LINDA MORANO | DOS Process Agent | 462 Seventh Avenue, 9TH FLOOR, New York, NY, United States, 10018 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q022025111F97 | 2025-04-21 | 2025-06-25 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | 135 STREET, QUEENS, FROM STREET 89 AVENUE TO STREET 91 AVENUE |
Q022025111F96 | 2025-04-21 | 2025-06-25 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | 89 AVENUE, QUEENS, FROM STREET 135 STREET TO STREET VAN WYCK EXPRESSWAY |
Q022025111F95 | 2025-04-21 | 2025-06-25 | OCCUPANCY OF SIDEWALK AS STIPULATED | 135 STREET, QUEENS, FROM STREET 89 AVENUE TO STREET 91 AVENUE |
Q022025111F94 | 2025-04-21 | 2025-06-25 | OCCUPANCY OF SIDEWALK AS STIPULATED | 89 AVENUE, QUEENS, FROM STREET 135 STREET TO STREET VAN WYCK EXPRESSWAY |
Q022025111F98 | 2025-04-21 | 2025-06-25 | OCCUPANCY OF SIDEWALK AS STIPULATED | 135 STREET, QUEENS, FROM STREET 89 AVENUE TO STREET 91 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-12 | 2023-10-12 | Address | 460 W. 34TH STREET, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-10-12 | 2023-10-12 | Address | 462 SEVENTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-08-14 | 2023-10-12 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1.25 |
2023-05-18 | 2023-08-14 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1.25 |
2020-01-10 | 2023-10-12 | Address | 462 SEVENTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231012000827 | 2023-10-12 | BIENNIAL STATEMENT | 2023-10-01 |
220113002270 | 2022-01-13 | BIENNIAL STATEMENT | 2022-01-13 |
200110000722 | 2020-01-10 | CERTIFICATE OF CHANGE | 2020-01-10 |
191008060039 | 2019-10-08 | BIENNIAL STATEMENT | 2019-10-01 |
171012006165 | 2017-10-12 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State