Search icon

BARRANTYS LLC

Company Details

Name: BARRANTYS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Sep 2003 (21 years ago)
Entity Number: 2954678
ZIP code: 10005
County: Erie
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
BARRANTYS LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2019-09-03 2023-09-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2011-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-12-06 2011-09-19 Address 120 W. TUPPER ST., BUFFALO, NY, 14201, USA (Type of address: Service of Process)
2005-08-25 2005-12-06 Address 120 W TUPPER ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2003-09-17 2005-08-25 Address 200 THEATER PLACE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230902000233 2023-09-02 BIENNIAL STATEMENT 2023-09-01
210902000733 2021-09-02 BIENNIAL STATEMENT 2021-09-02
190903060334 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-37832 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37831 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170905007221 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150901007018 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130903006217 2013-09-03 BIENNIAL STATEMENT 2013-09-01
110922002143 2011-09-22 BIENNIAL STATEMENT 2011-09-01
110919000545 2011-09-19 CERTIFICATE OF CHANGE 2011-09-19

Date of last update: 19 Jan 2025

Sources: New York Secretary of State