Name: | BARZEL ASA CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 2001 (24 years ago) |
Date of dissolution: | 23 Apr 2014 |
Entity Number: | 2591713 |
ZIP code: | 12524 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 300 WESTAGE BUSINESS CTR DR, SUITE 402, FISHKILL, NY, United States, 12524 |
Principal Address: | C/O DAY SECKLER LLP, STE 403, 300 WESTAGE BUSINESS CTR DR, FISHKILL, NY, United States, 12524 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
G. WAYNE DAY | Chief Executive Officer | C/O DAY SECKLER LLP, STE 403, 300 WESTAGE BUSINESS CTR DR, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
C/O DAY SECKLER LLP | DOS Process Agent | 300 WESTAGE BUSINESS CTR DR, SUITE 402, FISHKILL, NY, United States, 12524 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-10 | 2014-04-23 | Address | C/O DAY SECKLER LLP, STE 403, 300 WESTAGE BUSINESS CTR DR, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
2009-02-10 | 2011-02-10 | Address | 320 NORWOOD PARK SOUTH, 2ND FLOOR, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer) |
2009-02-10 | 2011-02-10 | Address | 320 NORWOOD PARK SOUTH, 2ND FLOOR, NORWOOD, MA, 02062, USA (Type of address: Principal Executive Office) |
2009-02-10 | 2011-02-10 | Address | 320 NORWOOD PARK SOUTH, 2ND FLOOR, NORWOOD, MA, 02062, USA (Type of address: Service of Process) |
2007-01-22 | 2009-02-10 | Address | 1050 UNIVERSITY AVENUE, NORWOOD, MA, 02062, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140423000373 | 2014-04-23 | SURRENDER OF AUTHORITY | 2014-04-23 |
110210002230 | 2011-02-10 | BIENNIAL STATEMENT | 2011-01-01 |
100225000234 | 2010-02-25 | CERTIFICATE OF AMENDMENT | 2010-02-25 |
090210002514 | 2009-02-10 | BIENNIAL STATEMENT | 2009-01-01 |
070122002295 | 2007-01-22 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State