Search icon

BARZEL ASA CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

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

DOS Process Agent

Name Role Address
C/O DAY SECKLER LLP DOS Process Agent 300 WESTAGE BUSINESS CTR DR, SUITE 402, FISHKILL, NY, United States, 12524

History

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: Chief Executive Officer)
2007-01-22 2009-02-10 Address 1050 UNIVERSITY AVENUE, 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)
2003-01-22 2007-01-22 Address 1050 UNIVERSITY AVE, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer)
2003-01-22 2007-01-22 Address 1050 UNIVERSITY AVE, NORWOOD, MA, 02062, USA (Type of address: Principal Executive Office)
2003-01-22 2007-01-22 Address 1050 UNIVERSITY AVE, NORWOOD, MA, 02062, USA (Type of address: Service of Process)

Filings

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
050217002575 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030122002660 2003-01-22 BIENNIAL STATEMENT 2003-01-01
010109000131 2001-01-09 APPLICATION OF AUTHORITY 2001-01-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State