Name: | BARSALIN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jul 2002 (23 years ago) |
Entity Number: | 2794344 |
ZIP code: | 11968 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 624 NORTH SEA MECOX ROAD, SOUTHAMPTON, NY, United States, 11968 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
BARSALIN LLC | DOS Process Agent | 624 NORTH SEA MECOX ROAD, SOUTHAMPTON, NY, United States, 11968 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1444594-DCA | Active | Business | 2012-09-11 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-17 | 2025-01-23 | Address | 624 NORTH SEA MECOX ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
2010-10-20 | 2022-02-17 | Address | 8 ESPLANADE DRIVE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
2002-07-29 | 2010-10-20 | Address | 134 E. WOODSIDE AVE., N. PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
2002-07-29 | 2025-01-23 | Address | 134 E. WOODSIDE AVE., N. PATCHOGUE, NY, 11772, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123003777 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
220217000441 | 2022-02-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-16 |
220215004140 | 2022-02-15 | BIENNIAL STATEMENT | 2022-02-15 |
120723006217 | 2012-07-23 | BIENNIAL STATEMENT | 2012-07-01 |
101102002517 | 2010-11-02 | BIENNIAL STATEMENT | 2010-07-01 |
101020000424 | 2010-10-20 | CERTIFICATE OF AMENDMENT | 2010-10-20 |
080711002809 | 2008-07-11 | BIENNIAL STATEMENT | 2008-07-01 |
060627002080 | 2006-06-27 | BIENNIAL STATEMENT | 2006-07-01 |
030714000484 | 2003-07-14 | AFFIDAVIT OF PUBLICATION | 2003-07-14 |
030714000482 | 2003-07-14 | AFFIDAVIT OF PUBLICATION | 2003-07-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3597993 | TRUSTFUNDHIC | INVOICED | 2023-02-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3597994 | RENEWAL | INVOICED | 2023-02-14 | 100 | Home Improvement Contractor License Renewal Fee |
3310771 | RENEWAL | INVOICED | 2021-03-22 | 100 | Home Improvement Contractor License Renewal Fee |
3310770 | TRUSTFUNDHIC | INVOICED | 2021-03-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3002627 | RENEWAL | INVOICED | 2019-03-14 | 100 | Home Improvement Contractor License Renewal Fee |
3002626 | TRUSTFUNDHIC | INVOICED | 2019-03-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2555578 | RENEWAL | INVOICED | 2017-02-18 | 100 | Home Improvement Contractor License Renewal Fee |
2555577 | TRUSTFUNDHIC | INVOICED | 2017-02-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1975125 | TRUSTFUNDHIC | INVOICED | 2015-02-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1975166 | RENEWAL | INVOICED | 2015-02-05 | 100 | Home Improvement Contractor License Renewal Fee |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2201351 | Other Real Property Actions | 2022-03-11 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE CINCINNATI INSURANCE COMPA |
Role | Plaintiff |
Name | BARSALIN LLC |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State