Name: | BARR BROTHERS & CO. INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1971 (54 years ago) |
Date of dissolution: | 13 Aug 2009 |
Entity Number: | 309463 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | Delaware |
Address: | 39 BROADWAY, SUITE 2400, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 BROADWAY, SUITE 2400, NEW YORK, NY, United States, 10006 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSEPH A. MANGIN | Chief Executive Officer | 39 BROADWAY, SUITE 2400, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-17 | 2001-06-18 | Address | 90 WASHINGTON STREET, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
1999-06-17 | 2001-06-18 | Address | 90 WASHINGTON STREET, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1999-06-17 | 2001-06-18 | Address | 90 WASHINGTON STREET, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
1993-12-09 | 1999-06-17 | Address | 90 WASHINGTON STREET, 26TH FLOOR, NEW YORK, NY, 10006, 2214, USA (Type of address: Chief Executive Officer) |
1993-12-09 | 1999-06-17 | Address | 90 WASHINGTON STREET, 26TH FLOOR, NEW YORK, NY, 10006, 2214, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090813000560 | 2009-08-13 | CERTIFICATE OF TERMINATION | 2009-08-13 |
050818002036 | 2005-08-18 | BIENNIAL STATEMENT | 2005-06-01 |
030528002525 | 2003-05-28 | BIENNIAL STATEMENT | 2003-06-01 |
C319537-2 | 2002-08-01 | ASSUMED NAME CORP INITIAL FILING | 2002-08-01 |
010618002056 | 2001-06-18 | BIENNIAL STATEMENT | 2001-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State