Name: | BARNEY GEORGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 2004 (21 years ago) |
Entity Number: | 3007037 |
ZIP code: | 10122 |
County: | New York |
Place of Formation: | New York |
Address: | 14 PENN PLAZA STE 2000, NEW YORK, NY, United States, 10122 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARNEY GEORGE, INC. | DOS Process Agent | 14 PENN PLAZA STE 2000, NEW YORK, NY, United States, 10122 |
Name | Role | Address |
---|---|---|
KELLY DEADMON | Chief Executive Officer | 14 PENN PLAZA STE 2000, NEW YORK, NY, United States, 10122 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-03-31 | Address | 437 MADISON AVE, STE 3700, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-03-31 | 2025-03-31 | Address | 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2025-03-31 | 2025-03-31 | Address | 640 FORT WASHINGTON AVE 6C, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer) |
2024-08-16 | 2025-03-31 | Address | 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2024-08-16 | 2024-08-16 | Address | 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331000193 | 2025-03-28 | AMENDMENT TO BIENNIAL STATEMENT | 2025-03-28 |
240816001735 | 2024-08-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-15 |
240102001832 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
221024001109 | 2022-10-24 | BIENNIAL STATEMENT | 2022-01-01 |
140306002489 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State