Search icon

BARBARINI INC

Company claim

Is this your business?

Get access!

Company Details

Name: BARBARINI INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 2005 (20 years ago)
Date of dissolution: 14 Apr 2015
Entity Number: 3258716
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 225 FRONT STREET, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEFANO BARBAGALLO Chief Executive Officer 225 FRONT STREET, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 FRONT STREET, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2009-09-22 2011-09-21 Address 110 ST MARKS PLACE, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2009-09-22 2011-09-21 Address 110 ST MARKS PLACE, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
2009-09-22 2011-09-21 Address 110 ST. MARKS PLACE, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2005-09-20 2009-09-22 Address 110 ST. MARKS PLACE, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150414000860 2015-04-14 CERTIFICATE OF DISSOLUTION 2015-04-14
131002002282 2013-10-02 BIENNIAL STATEMENT 2013-09-01
110921002361 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090922002421 2009-09-22 BIENNIAL STATEMENT 2009-09-01
050920000997 2005-09-20 CERTIFICATE OF INCORPORATION 2005-09-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
334318 CNV_SI INVOICED 2012-03-26 20 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State