Name: | BARBOUR INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 2002 (23 years ago) |
Entity Number: | 2732438 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 55 MEADOWBROOK DR, MILFORD, NH, United States, 03055 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARGARET BARBOUR | Chief Executive Officer | SIMONSIDE, SOUTH SHIELDS, TYNE AND WEAR, United Kingdom |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-07 | 2024-02-07 | Address | SIMONSIDE, SOUTH SHIELDS, TYNE AND WEAR, GBR (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-02-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2008-02-20 | 2024-02-07 | Address | SIMONSIDE, SOUTH SHIELDS, TYNE AND WEAR, GBR (Type of address: Chief Executive Officer) |
2007-12-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-12-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-07-14 | 2008-02-20 | Address | MOORHOUSE WALTON MORPEM, NORTNUMBERLAND, 00000, GBR (Type of address: Chief Executive Officer) |
2002-02-15 | 2007-12-10 | Address | 55 MEADOWBROOK DRIVE, MILFORD, NH, 03055, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240207000936 | 2024-02-07 | BIENNIAL STATEMENT | 2024-02-07 |
220224000105 | 2022-02-24 | BIENNIAL STATEMENT | 2022-02-24 |
SR-34802 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34801 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180220002018 | 2018-02-20 | BIENNIAL STATEMENT | 2018-02-01 |
180123006205 | 2018-01-23 | BIENNIAL STATEMENT | 2016-02-01 |
140410002245 | 2014-04-10 | BIENNIAL STATEMENT | 2014-02-01 |
120403002546 | 2012-04-03 | BIENNIAL STATEMENT | 2012-02-01 |
100420003146 | 2010-04-20 | BIENNIAL STATEMENT | 2010-02-01 |
080220002114 | 2008-02-20 | BIENNIAL STATEMENT | 2008-02-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-05-09 | No data | 1047 MADISON AVE, Manhattan, NEW YORK, NY, 10075 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-04-05 | No data | 123 WOOSTER ST, Manhattan, NEW YORK, NY, 10012 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-03-14 | No data | 123 WOOSTER ST, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State