Name: | BARJAC REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1971 (54 years ago) |
Entity Number: | 302019 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 172 Prospect Hill Road, Brewster, NY, United States, 10509 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAMIAN J. MURPHY | Chief Executive Officer | 172 PROSPECT HILL ROAD, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 172 PROSPECT HILL ROAD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2021-01-27 | 2025-01-02 | Address | 172 PROSPECT HILL ROAD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2020-04-28 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-01-18 | 2020-04-28 | Address | 555 E GENESEE STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102004292 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230113001694 | 2023-01-13 | BIENNIAL STATEMENT | 2023-01-01 |
210127060069 | 2021-01-27 | BIENNIAL STATEMENT | 2021-01-01 |
200428000873 | 2020-04-28 | CERTIFICATE OF CHANGE | 2020-04-28 |
200401061420 | 2020-04-01 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State