Name: | BAREFOOT PEDDLER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1975 (50 years ago) |
Entity Number: | 381309 |
ZIP code: | 11788 |
County: | Nassau |
Place of Formation: | New York |
Address: | 201 MORELAND RD, STE 7, HAUPPAUGE, NY, United States, 11788 |
Principal Address: | 37 GLEN COVE RD, GREENVALE, NY, United States, 11548 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD L MILTON | Chief Executive Officer | PO BOX 219, GREENVALE, NY, United States, 11548 |
Name | Role | Address |
---|---|---|
JOHN LUYNCH PC | DOS Process Agent | 201 MORELAND RD, STE 7, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-07 | 2007-11-28 | Address | 200 OLD COUNTRY RD, MINEOLA, NY, 00000, USA (Type of address: Service of Process) |
1997-10-23 | 1999-10-22 | Address | OVERLOOK AT SKUNKS MISERY, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer) |
1997-10-23 | 1999-10-22 | Address | OVERLOOK AT SKUNKS MISERY, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office) |
1995-07-28 | 1997-10-23 | Address | OVERLOOK AT SKUNKS MISERY RD, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office) |
1995-07-28 | 2001-12-07 | Address | 37 GLEN COVE RD, GREENVALE, NY, 11548, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071128003032 | 2007-11-28 | BIENNIAL STATEMENT | 2007-10-01 |
20061219035 | 2006-12-19 | ASSUMED NAME LLC INITIAL FILING | 2006-12-19 |
051220002054 | 2005-12-20 | BIENNIAL STATEMENT | 2005-10-01 |
031209002392 | 2003-12-09 | BIENNIAL STATEMENT | 2003-10-01 |
011207002279 | 2001-12-07 | BIENNIAL STATEMENT | 2001-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State