Search icon

BARINGTON OFFSHORE ADVISORS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BARINGTON OFFSHORE ADVISORS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Dec 2005 (20 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

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001373187
Phone:
212-974-5700

Latest Filings

Form type:
4
File number:
000-07459
Filing date:
2007-01-22
File:
Form type:
4
File number:
000-07459
Filing date:
2007-01-18
File:
Form type:
4
File number:
000-07459
Filing date:
2007-01-11
File:
Form type:
4
File number:
000-07459
Filing date:
2006-12-01
File:
Form type:
4
File number:
001-03381
Filing date:
2006-11-30
File:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State