Name: | BARTELL BUSINESSES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 2008 (16 years ago) |
Date of dissolution: | 15 Apr 2024 |
Entity Number: | 3710625 |
ZIP code: | 10001 |
County: | Westchester |
Place of Formation: | New York |
Address: | 675 6TH AVENUE SUITE 912, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 675 6TH AVENUE SUITE 912, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MAITLAND GRIPER, CPA | Agent | 875 6TH AVENUE, SUITE 912, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-29 | 2024-04-25 | Address | 875 6TH AVENUE, SUITE 912, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-08-19 | 2024-04-15 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2008-08-19 | 2008-09-29 | Address | 675 6TH AVENUE SUITE 912, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-08-19 | 2024-04-25 | Address | 675 6TH AVENUE SUITE 912, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425001922 | 2024-04-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-15 |
080929000720 | 2008-09-29 | CERTIFICATE OF CHANGE | 2008-09-29 |
080819000474 | 2008-08-19 | CERTIFICATE OF INCORPORATION | 2008-08-19 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State