Search icon

BARRETO APARTMENTS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
GIL A BARRETO Chief Executive Officer 261 57TH ST, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261-57TH STREET, BROOKLYN, NY, United States, 11220

Agent

Name Role Address
GIL BARRETO Agent 261-57TH STREET, BROOKLYN, NY, 11220

History

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)

Filings

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