Name: | BARNSTON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 29 Nov 2005 (19 years ago) |
Entity Number: | 3285931 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-22 | 2015-06-22 | Address | 19 W. 34TH STREET, STE 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2014-12-22 | 2015-08-10 | Address | 19 W. 34TH STREET, STE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-11-29 | 2014-12-22 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2005-11-29 | 2014-12-22 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150810000728 | 2015-08-10 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2015-08-10 |
150622000761 | 2015-06-22 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2015-07-22 |
141222000361 | 2014-12-22 | CERTIFICATE OF CHANGE | 2014-12-22 |
091022002687 | 2009-10-22 | BIENNIAL STATEMENT | 2009-11-01 |
080303001011 | 2008-03-03 | CERTIFICATE OF PUBLICATION | 2008-03-03 |
071017003065 | 2007-10-17 | BIENNIAL STATEMENT | 2007-11-01 |
051129000064 | 2005-11-29 | ARTICLES OF ORGANIZATION | 2005-11-29 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State