Search icon

BARJAC REALTY CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAMIAN J. MURPHY Chief Executive Officer 172 PROSPECT HILL ROAD, BREWSTER, NY, United States, 10509

History

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)

Filings

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