Search icon

E.C. BARTON & COMPANY

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARK BIGGERS Chief Executive Officer 2929 BROWNS LANE, JONESBORO, AR, United States, 72401

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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