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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 WEST 46TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
GEORIOS RODAS | Chief Executive Officer | 34 WEST 46TH ST, NEW YORK, NY, United States, 10036 |
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) |
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