BAIRNCO CORPORATION
Headquarter
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JEFFREY SUOBUDA | Chief Executive Officer | 1133 WESTCHESTER AVE, STE N-222, WHITE PLAINS, NY, United States, 10604 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State