Name: | BAREFOOT CONTESSA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 2003 (22 years ago) |
Entity Number: | 2969307 |
ZIP code: | 11937 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 46 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937 |
Address: | 46 Newtown La, East Hampton, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INA GARTEN | Chief Executive Officer | 46 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46 Newtown La, East Hampton, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-24 | 2025-04-24 | Address | 46 NEWTOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2025-04-24 | Address | 46 NEWTOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2024-03-19 | Address | 46 NEWTOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2025-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-19 | 2025-04-24 | Address | 46 Newtown La, East Hampton, NY, 11937, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250424001946 | 2025-04-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-04 |
240319003330 | 2024-03-19 | BIENNIAL STATEMENT | 2024-03-19 |
131031002058 | 2013-10-31 | BIENNIAL STATEMENT | 2013-10-01 |
111101002471 | 2011-11-01 | BIENNIAL STATEMENT | 2011-10-01 |
091006002645 | 2009-10-06 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State