Name: | BAR BOY PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 1969 (56 years ago) |
Entity Number: | 280954 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 250 MERRITTS ROAD, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD DEFELICE | Chief Executive Officer | 250 MERRITTS ROAD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 MERRITTS ROAD, FARMINGDALE, NY, United States, 11735 |
Number | Type | Address |
---|---|---|
285703 | Retail grocery store | 250 MERRITTS RD, FARMINGDALE, NY, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-06 | 2024-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1969-08-14 | 2024-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1969-08-14 | 1993-08-04 | Address | 1044 NOTH BROADWAY, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120124055 | 2012-01-24 | ASSUMED NAME CORP INITIAL FILING | 2012-01-24 |
110818002215 | 2011-08-18 | BIENNIAL STATEMENT | 2011-08-01 |
090810002965 | 2009-08-10 | BIENNIAL STATEMENT | 2009-08-01 |
070816002953 | 2007-08-16 | BIENNIAL STATEMENT | 2007-08-01 |
051118002021 | 2005-11-18 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State