Name: | BARRY, BETTE & LEDDUKE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1973 (52 years ago) |
Date of dissolution: | 19 Jan 2011 |
Entity Number: | 267963 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | New York |
Address: | C/O PHELAN, PHELAN & DANEK LLP, 302 WASHINGTON AVENUE EXT., ALBANY, NY, United States, 12203 |
Principal Address: | 302 WASHINGTON AVE EXT, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD LED DUKE | Chief Executive Officer | 302 WASHINGTON AVE EXT, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
JOHN J. PHELAN, III, ESQ. | Agent | C/O PHELAN, PHELAN & DANEK LLP, 302 WASHINGTON AVENUE EXT., ALBANY, NY, 12203 |
Name | Role | Address |
---|---|---|
JOHN J. PHELAN, III, ESQ. | DOS Process Agent | C/O PHELAN, PHELAN & DANEK LLP, 302 WASHINGTON AVENUE EXT., ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-17 | 2005-01-04 | Address | 302 WASHINGTON AVE EXT, ALBANY, NY, 00000, USA (Type of address: Registered Agent) |
2001-09-17 | 2003-08-06 | Address | 302 WASHINGTON AVE EXTENSION, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
1998-03-18 | 2005-01-04 | Address | PO BOX 15085, ALBANY, NY, 12212, 5085, USA (Type of address: Service of Process) |
1996-03-21 | 1998-03-18 | Address | 52 CORPORATE CIRCLE,STE 215, P.O. BOX 15085, ALBANY, NY, 12212, 5085, USA (Type of address: Service of Process) |
1996-01-09 | 2002-10-17 | Address | 52 CORPORATE CIRCLE-SUITE 215, P.O. BOX 15085, ALBANY, NY, 12212, 5085, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110119000813 | 2011-01-19 | CERTIFICATE OF DISSOLUTION | 2011-01-19 |
090908002397 | 2009-09-08 | BIENNIAL STATEMENT | 2009-08-01 |
070821002969 | 2007-08-21 | BIENNIAL STATEMENT | 2007-08-01 |
051014002133 | 2005-10-14 | BIENNIAL STATEMENT | 2005-08-01 |
050104000802 | 2005-01-04 | CERTIFICATE OF CHANGE | 2005-01-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State