Name: | BARINGTON OFFSHORE ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Dec 2005 (19 years ago) |
Date of dissolution: | 12 Jan 2016 |
Entity Number: | 3292904 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | BARINGTON CAPITAL GROUP, L.P., 888 SEVENTH AVENUE 17TH FLOOR, NEW YORK, NY, United States, 10019 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1373187 | 888 SEVENTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10019 | 888 SEVENTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10019 | 212-974-5700 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | 4 |
File number | 000-07459 |
Filing date | 2007-01-22 |
Reporting date | 2007-01-18 |
File | View File |
Filings since 2007-01-18
Form type | 4 |
File number | 000-07459 |
Filing date | 2007-01-18 |
Reporting date | 2007-01-16 |
File | View File |
Filings since 2007-01-11
Form type | 4 |
File number | 000-07459 |
Filing date | 2007-01-11 |
Reporting date | 2007-01-09 |
File | View File |
Filings since 2006-12-01
Form type | 4 |
File number | 000-07459 |
Filing date | 2006-12-01 |
Reporting date | 2006-11-29 |
File | View File |
Filings since 2006-11-30
Form type | 4 |
File number | 001-03381 |
Filing date | 2006-11-30 |
Reporting date | 2006-11-28 |
File | View File |
Filings since 2006-11-29
Form type | 4 |
File number | 000-07459 |
Filing date | 2006-11-29 |
Reporting date | 2006-11-27 |
File | View File |
Filings since 2006-11-20
Form type | 4 |
File number | 000-07459 |
Filing date | 2006-11-20 |
Reporting date | 2006-11-17 |
File | View File |
Filings since 2006-11-20
Form type | 4 |
File number | 001-03381 |
Filing date | 2006-11-20 |
Reporting date | 2006-11-16 |
File | View File |
Filings since 2006-11-09
Form type | 3 |
File number | 000-07459 |
Filing date | 2006-11-09 |
Reporting date | 2006-11-02 |
File | View File |
Filings since 2006-10-02
Form type | 4 |
File number | 001-03381 |
Filing date | 2006-10-02 |
Reporting date | 2006-09-28 |
File | View File |
Filings since 2006-09-05
Form type | 4 |
File number | 001-03381 |
Filing date | 2006-09-05 |
Reporting date | 2006-08-31 |
File | View File |
Filings since 2006-08-22
Form type | 4 |
File number | 001-03381 |
Filing date | 2006-08-22 |
Reporting date | 2006-08-18 |
File | View File |
Filings since 2006-08-22
Form type | 3 |
File number | 001-03381 |
Filing date | 2006-08-22 |
Reporting date | 2006-08-17 |
File | View File |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O JAMES A MITAROTONDA | DOS Process Agent | BARINGTON CAPITAL GROUP, L.P., 888 SEVENTH AVENUE 17TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-14 | 2010-01-07 | Address | BARINGTON CAPITAL GROUP, L.P., 888 SEVENTH AVENUE 17TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160112000423 | 2016-01-12 | CERTIFICATE OF TERMINATION | 2016-01-12 |
151208006078 | 2015-12-08 | BIENNIAL STATEMENT | 2015-12-01 |
140110006639 | 2014-01-10 | BIENNIAL STATEMENT | 2013-12-01 |
120221002029 | 2012-02-21 | BIENNIAL STATEMENT | 2011-12-01 |
100107002437 | 2010-01-07 | BIENNIAL STATEMENT | 2009-12-01 |
080128002692 | 2008-01-28 | BIENNIAL STATEMENT | 2007-12-01 |
080124000043 | 2008-01-24 | CERTIFICATE OF PUBLICATION | 2008-01-24 |
051214000654 | 2005-12-14 | APPLICATION OF AUTHORITY | 2005-12-14 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State