Search icon

BARRIE SECURITIES CORP.

Company Details

Name: BARRIE SECURITIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1906 (119 years ago)
Date of dissolution: 11 Jan 2010
Entity Number: 27340
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 2 INTERNATIONAL PL, BOSTON, MA, United States, 02110
Address: 111 8TH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 1000000

Type CAP

DOS Process Agent

Name Role Address
CT CORPORARTION SYSTEM DOS Process Agent 111 8TH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
WILLIAM A LOWELL Chief Executive Officer CHOATE HALL & STEWART, 2 INTERNATIONAL PL, BOSTON, MA, United States, 02110

History

Start date End date Type Value
1999-09-13 2006-02-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-01-14 2006-02-16 Address 53 STATE ST, BOSTON, MA, 02109, USA (Type of address: Principal Executive Office)
1998-01-14 2006-02-16 Address CHOATE HALL & STEWART, 53 STATE ST, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
1982-01-05 1999-09-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1982-01-05 1999-09-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100111000165 2010-01-11 CERTIFICATE OF DISSOLUTION 2010-01-11
080116002770 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060216003210 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040114002569 2004-01-14 BIENNIAL STATEMENT 2004-01-01
020116002187 2002-01-16 BIENNIAL STATEMENT 2002-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State