Name: | BARRIER INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1975 (50 years ago) |
Entity Number: | 381449 |
ZIP code: | 10016 |
County: | Orange |
Place of Formation: | New Jersey |
Address: | ATTN: DOCKET CLERK, 600 THIRD AVENUE, NEW YORK, NY, United States, 10016 |
Principal Address: | PO BOX 200, EAST MAIN STREET, PORT JERVIS, NY, United States, 12771 |
Name | Role | Address |
---|---|---|
KURT WASSERMAN | Chief Executive Officer | PO BOX 200, EAST MAIN STREET, PORT JERVIS, NY, United States, 12771 |
Name | Role | Address |
---|---|---|
GRAUBARD MOLLEN HOROWITZ POMERANZ & SHAPIRO | DOS Process Agent | ATTN: DOCKET CLERK, 600 THIRD AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-20 | 1993-10-12 | Address | 200 EAST MAIN STREET, PO BOX X, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer) |
1993-09-20 | 1993-10-12 | Address | KURT J WASSERMAN, 200 EAST MAIN STREET PO BOX X, PORT JERVIS, NY, 12771, USA (Type of address: Principal Executive Office) |
1991-02-20 | 1991-02-20 | Address | ATTN: DOCKET CLERK, 600 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1988-01-13 | 1991-02-20 | Address | HOROWITZ & MOLLEN, 600 THIRD AVENUE, NEW YORK, NY, 10016, 1903, USA (Type of address: Service of Process) |
1981-01-29 | 1988-01-13 | Address | 405 LEXINGTON AVE., NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20061212025 | 2006-12-12 | ASSUMED NAME CORP INITIAL FILING | 2006-12-12 |
931012002501 | 1993-10-12 | BIENNIAL STATEMENT | 1993-10-01 |
930920002104 | 1993-09-20 | BIENNIAL STATEMENT | 1992-10-01 |
910220000413 | 1991-02-20 | CERTIFICATE OF MERGER | 1991-02-20 |
910220000381 | 1991-02-20 | CERTIFICATE OF MERGER | 1991-02-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State