Name: | BARRETO APARTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 2005 (20 years ago) |
Date of dissolution: | 06 Jun 2024 |
Entity Number: | 3212690 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 261-57TH STREET, BROOKLYN, NY, United States, 11220 |
Principal Address: | 261 57TH ST, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GIL A BARRETO | Chief Executive Officer | 261 57TH ST, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 261-57TH STREET, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
GIL BARRETO | Agent | 261-57TH STREET, BROOKLYN, NY, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-21 | 2024-08-14 | Address | 261 57TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2005-06-01 | 2024-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-06-01 | 2024-08-14 | Address | 261-57TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Registered Agent) |
2005-06-01 | 2024-08-14 | Address | 261-57TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814001037 | 2024-06-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-06 |
130705002296 | 2013-07-05 | BIENNIAL STATEMENT | 2013-06-01 |
110627002510 | 2011-06-27 | BIENNIAL STATEMENT | 2011-06-01 |
090528002433 | 2009-05-28 | BIENNIAL STATEMENT | 2009-06-01 |
070621002180 | 2007-06-21 | BIENNIAL STATEMENT | 2007-06-01 |
050601000708 | 2005-06-01 | CERTIFICATE OF INCORPORATION | 2005-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State