Search icon

BARINGTON OFFSHORE ADVISORS, LLC

Company Details

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

Central Index Key

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

Filings since 2007-01-22

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process 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

History

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)

Filings

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