Name: | E.C. BARTON & COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 2006 (19 years ago) |
Entity Number: | 3356048 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2929 BROWNS LANE, JONESBORO, AR, United States, 72401 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARK BIGGERS | Chief Executive Officer | 2929 BROWNS LANE, JONESBORO, AR, United States, 72401 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 2929 BROWNS LANE, JONESBORO, AR, 72403, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 2929 BROWNS LANE, JONESBORO, AR, 72401, USA (Type of address: Chief Executive Officer) |
2019-03-06 | 2024-05-01 | Address | 2929 BROWNS LANE, JONESBORO, AR, 72403, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2008-05-23 | 2019-03-06 | Address | 2929 BROWN'S LANE, JONESBORO, AR, 72401, USA (Type of address: Principal Executive Office) |
2008-05-23 | 2019-03-06 | Address | PO BOX 16360, JONESBORO, AR, 72403, USA (Type of address: Chief Executive Officer) |
2006-05-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-05-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501038024 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220106001747 | 2022-01-06 | BIENNIAL STATEMENT | 2022-01-06 |
190306002022 | 2019-03-06 | BIENNIAL STATEMENT | 2018-05-01 |
SR-43826 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-43827 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120515006293 | 2012-05-15 | BIENNIAL STATEMENT | 2012-05-01 |
100524002519 | 2010-05-24 | BIENNIAL STATEMENT | 2010-05-01 |
080523002694 | 2008-05-23 | BIENNIAL STATEMENT | 2008-05-01 |
060502000300 | 2006-05-02 | APPLICATION OF AUTHORITY | 2006-05-02 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State