Search icon

BAIRNCO CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BAIRNCO CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 2009 (16 years ago)
Date of dissolution: 13 Jul 2016
Entity Number: 3825888
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1133 WESTCHSTER AVE, STE N-222, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JEFFREY SUOBUDA Chief Executive Officer 1133 WESTCHESTER AVE, STE N-222, WHITE PLAINS, NY, United States, 10604

Links between entities

Type:
Headquarter of
Company Number:
P30013
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
133057520
Plan Year:
2013
Number Of Participants:
384
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
391
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
594
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
626
Sponsors Telephone Number:

History

Start date End date Type Value
2009-06-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-06-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-52449 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-52448 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160713000073 2016-07-13 CERTIFICATE OF TERMINATION 2016-07-13
150116000491 2015-01-16 CANCELLATION OF ANNULMENT OF AUTHORITY 2015-01-16
DP-2138072 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25

Court Cases

Court Case Summary

Filing Date:
1998-03-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Name:
IN RE: KEENE CORPORATION, ET A
Party Role:
Plaintiff
Party Name:
BAIRNCO CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-10-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Name:
OFFICIAL COMMITTEE
Party Role:
Plaintiff
Party Name:
BAIRNCO CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-03-31
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Truth in Lending

Parties

Party Name:
BAIRNCO CORPORATION
Party Role:
Defendant
Party Name:
HUFFMAN,
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State