Name: | BARRIER MOTOR FUELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 1972 (53 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 325205 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | 184 WEST MAIN ST, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 184 WEST MAIN ST, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
WAYNE JEFFERS | Chief Executive Officer | 20 BEECH LANE, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-17 | 2024-08-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-17 | 2024-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-11 | 2023-11-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1972-03-08 | 2022-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1972-03-08 | 1995-07-17 | Address | 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140213053 | 2014-02-13 | ASSUMED NAME CORP DISCONTINUANCE | 2014-02-13 |
DP-2106697 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
060324002013 | 2006-03-24 | BIENNIAL STATEMENT | 2006-03-01 |
040315002594 | 2004-03-15 | BIENNIAL STATEMENT | 2004-03-01 |
C342860-2 | 2004-02-10 | ASSUMED NAME CORP INITIAL FILING | 2004-02-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State