Name: | BART REALTY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 2009 (15 years ago) |
Entity Number: | 3893470 |
ZIP code: | 06880 |
County: | Westchester |
Place of Formation: | New York |
Address: | 7 beachside common, Westport, CT, United States, 06880 |
Principal Address: | 7 BEACHSIDE COMMONS, WESTPORT, CT, United States, 06880 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BART GOLDBERG | Chief Executive Officer | 7 BEACHSIDE COMMONS, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
BART REALTY SERVICES, INC. | DOS Process Agent | 7 beachside common, Westport, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 7 BEACHSIDE COMMONS, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2012-03-07 | 2024-03-01 | Address | 7 BEACHSIDE COMMONS, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2009-12-29 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-12-29 | 2024-03-01 | Address | 277 MARTINE AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301000362 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
140321002274 | 2014-03-21 | BIENNIAL STATEMENT | 2013-12-01 |
120307002098 | 2012-03-07 | BIENNIAL STATEMENT | 2011-12-01 |
091229000915 | 2009-12-29 | CERTIFICATE OF INCORPORATION | 2009-12-29 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State