Search icon

BARNETTE ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BARNETTE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 2001 (24 years ago)
Date of dissolution: 02 Jun 2017
Entity Number: 2663713
ZIP code: 10512
County: Westchester
Place of Formation: New York
Address: 48 LINDY DR, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DANIEL BARNETTE Agent 8 GLENDALE AVE, ARMONK, NY, 10504

DOS Process Agent

Name Role Address
MICHELE BARNETTE DOS Process Agent 48 LINDY DR, CARMEL, NY, United States, 10512

Chief Executive Officer

Name Role Address
MICHELE BARNETTE Chief Executive Officer 48 LINDY DR, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2007-10-25 2011-08-04 Address 48 LINDY DR, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2007-10-25 2011-08-04 Address 48 LINDY DR, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2007-10-25 2011-08-04 Address 48 LINDY DR, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
2006-05-18 2007-10-25 Address 8 GLENDALE AVE, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2004-12-06 2007-10-25 Address 8 GLENDALE AVE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170602000417 2017-06-02 CERTIFICATE OF DISSOLUTION 2017-06-02
130814006211 2013-08-14 BIENNIAL STATEMENT 2013-07-01
110804002423 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090710002642 2009-07-10 BIENNIAL STATEMENT 2009-07-01
071025002217 2007-10-25 BIENNIAL STATEMENT 2007-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State