Search icon

BARBOUR INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARGARET BARBOUR Chief Executive Officer SIMONSIDE, SOUTH SHIELDS, TYNE AND WEAR, United Kingdom

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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

Inspections

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