Name: | BARNCAT PUBLISHING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 2008 (17 years ago) |
Entity Number: | 3645137 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 6040 KENNEDY BLVD E, APT 27H, WEST NEW YORK, NJ, United States, 07093 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMI BERNARD | Chief Executive Officer | 6040 KENNEDY BLVD E, APT 27H, WEST NEW YORK, NJ, United States, 07093 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 6040 KENNEDY BLVD E, APT 27H, WEST NEW YORK, NJ, 07093, USA (Type of address: Chief Executive Officer) |
2016-03-03 | 2024-03-01 | Address | 6040 KENNEDY BLVD E, APT 27H, WEST NEW YORK, NJ, 07093, USA (Type of address: Chief Executive Officer) |
2012-10-02 | 2016-03-03 | Address | 455 MAIN ST, APT PH 2-G, NEW YORK, NY, 10044, USA (Type of address: Chief Executive Officer) |
2012-10-02 | 2016-03-03 | Address | 455 MAIN ST, APT PH 2-G, NEW YORK, NY, 10044, USA (Type of address: Principal Executive Office) |
2008-03-17 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-03-17 | 2024-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2008-03-17 | 2024-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301066015 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220307002008 | 2022-03-07 | BIENNIAL STATEMENT | 2022-03-01 |
200303061739 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180330006174 | 2018-03-30 | BIENNIAL STATEMENT | 2018-03-01 |
160303006496 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
140325006047 | 2014-03-25 | BIENNIAL STATEMENT | 2014-03-01 |
121002002110 | 2012-10-02 | BIENNIAL STATEMENT | 2012-03-01 |
080317000269 | 2008-03-17 | CERTIFICATE OF INCORPORATION | 2008-03-17 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State