Search icon

BARRETTO PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BARRETTO PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1974 (51 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 334717
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: ROBERT E. SALEM, WALL STREET PLAZA, 17TH FLOOR, NEW YORK, NY, United States, 10005
Address: 460 PARK AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT E. SALEM Chief Executive Officer WALL STREET PLAZA, 17TH FLOOR, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
HARTMAN & CRAVEN DOS Process Agent 460 PARK AVE., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1997-06-27 1998-01-26 Name COCOA AND PRODUCTS, INC.
1993-04-05 1994-02-10 Address WALL STREET PLAZA, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
1993-04-05 1994-02-10 Address C/O JACK J. WARD, WALL STREET PLAZA, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
1990-03-28 1997-06-27 Name BARRETTO PRODUCTS, INC.
1977-07-28 1990-03-28 Name BARRETTO PEAT, INC.

Filings

Filing Number Date Filed Type Effective Date
20090327074 2009-03-27 ASSUMED NAME LLC INITIAL FILING 2009-03-27
DP-1585057 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
980126000642 1998-01-26 CERTIFICATE OF AMENDMENT 1998-01-26
970627000025 1997-06-27 CERTIFICATE OF AMENDMENT 1997-06-27
940210002115 1994-02-10 BIENNIAL STATEMENT 1994-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State