Name: | M BARONE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 2006 (18 years ago) |
Entity Number: | 3442541 |
ZIP code: | 21042 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4728 DORSEY HALL DR, STE 805, ELLICOTT CITY, MD, United States, 21042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4728 DORSEY HALL DR, STE 805, ELLICOTT CITY, MD, United States, 21042 |
Name | Role | Address |
---|---|---|
MICHAEL BARONE | Chief Executive Officer | 4728 DORSEY HALL DR, STE 805, ELLICOTT CITY, MD, United States, 21042 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-24 | 2010-11-16 | Address | 185 W PARK AVE, STE 407, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2008-10-24 | 2010-11-16 | Address | 185 W PARK AVE, STE 407, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
2006-11-28 | 2010-11-16 | Address | 185 WEST PARK AVENUE, STE. 407, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121119002056 | 2012-11-19 | BIENNIAL STATEMENT | 2012-11-01 |
101116002010 | 2010-11-16 | BIENNIAL STATEMENT | 2010-11-01 |
081024002301 | 2008-10-24 | BIENNIAL STATEMENT | 2008-11-01 |
061207000435 | 2006-12-07 | CERTIFICATE OF AMENDMENT | 2006-12-07 |
061128000692 | 2006-11-28 | CERTIFICATE OF INCORPORATION | 2006-11-28 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State