Search icon

BARNCAT PUBLISHING INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAMI BERNARD Chief Executive Officer 6040 KENNEDY BLVD E, APT 27H, WEST NEW YORK, NJ, United States, 07093

History

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)

Filings

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