BARRIE & HIBBERT, INC

Name: | BARRIE & HIBBERT, INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 2008 (17 years ago) |
Date of dissolution: | 09 Jan 2013 |
Entity Number: | 3676786 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 7 WORLD TRADE CENTER, 20 GREENICH ST, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARK ALMEIDA | Chief Executive Officer | 7 WORLD TRADE CENTER, 250 GREENWICH ST, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-17 | 2012-10-05 | Address | 1515 BROADWAY, 11TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2010-05-17 | 2012-10-05 | Address | 1515 BROADWAY, 11TH FLR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130109000801 | 2013-01-09 | CERTIFICATE OF CORRECTION | 2013-01-09 |
130109000807 | 2013-01-09 | CERTIFICATE OF TERMINATION | 2013-01-09 |
121005002342 | 2012-10-05 | BIENNIAL STATEMENT | 2012-05-01 |
100517002286 | 2010-05-17 | BIENNIAL STATEMENT | 2010-05-01 |
080527000930 | 2008-05-27 | APPLICATION OF AUTHORITY | 2008-05-27 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State