Name: | BARNEY & DICKENSON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 1971 (54 years ago) |
Entity Number: | 311713 |
ZIP code: | 13850 |
County: | Broome |
Place of Formation: | New York |
Address: | 520 PRENTICE RD, 700 SECURITY MUTUAL BLDG, VESTAL, NY, United States, 13850 |
Principal Address: | 520 PRENTICE RD, VESTAL, NY, United States, 13850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY MURPHY HARRISON | Chief Executive Officer | 520 PRENTICE RD, VESTAL, NY, United States, 13850 |
Name | Role | Address |
---|---|---|
MARTIN KANE HINMAN, HOWARD & KATTELL, LLP | DOS Process Agent | 520 PRENTICE RD, 700 SECURITY MUTUAL BLDG, VESTAL, NY, United States, 13850 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2023-07-05 | Address | 520 PRENTICE RD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2023-07-05 | Address | 520 PRENTICE RD, VESTAL, NY, 13850, 2197, USA (Type of address: Chief Executive Officer) |
2022-01-14 | 2023-07-05 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
2017-07-03 | 2023-07-05 | Address | 520 PRENTICE RD, VESTAL, NY, 13850, 2197, USA (Type of address: Chief Executive Officer) |
2005-09-12 | 2017-07-03 | Address | 520 PRENTICE RD, VESTAL, NY, 13850, 2197, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705002451 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
220114000247 | 2022-01-14 | BIENNIAL STATEMENT | 2022-01-14 |
190701060423 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170703006082 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150701006074 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State