Search icon

BARE CONTRACTING, INC.

Company Details

Name: BARE CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 2000 (24 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2553879
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: 34 WEST 46TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 WEST 46TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
GEORIOS RODAS Chief Executive Officer 34 WEST 46TH ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2002-12-05 2006-09-20 Address 155-29 LOCKE AVE., WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2002-12-05 2006-09-20 Address 155-29 LOCKE AVENUE, SUITE 2, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2000-09-18 2006-09-20 Address GEORGE RODAS, 155-29 LOCKE AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2145787 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090126000602 2009-01-26 CERTIFICATE OF AMENDMENT 2009-01-26
080825003389 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060920002738 2006-09-20 BIENNIAL STATEMENT 2006-09-01
021205002531 2002-12-05 BIENNIAL STATEMENT 2002-09-01
000918000447 2000-09-18 CERTIFICATE OF INCORPORATION 2000-09-18

Date of last update: 20 Jan 2025

Sources: New York Secretary of State