BARAKAH GLOBAL SERVICES INC.

Name: | BARAKAH GLOBAL SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 2010 (15 years ago) |
Date of dissolution: | 28 Oct 2024 |
Entity Number: | 3926471 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 42 Milburn Road, Valley Stream, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SYAD HYDARALI | DOS Process Agent | 42 Milburn Road, Valley Stream, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
SYAD HYDARALI | Chief Executive Officer | 42 MILBURN ROAD, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-13 | 2024-11-13 | Address | 42 MILBURN ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2024-11-13 | 2024-11-13 | Address | 36 MARKET DRIVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2024-11-13 | Address | 42 MILBURN ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2024-03-14 | Address | 42 MILBURN ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2024-03-14 | Address | 36 MARKET DRIVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241113000839 | 2024-10-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-28 |
240314002646 | 2024-03-14 | BIENNIAL STATEMENT | 2024-03-14 |
220311003514 | 2022-03-11 | BIENNIAL STATEMENT | 2022-03-01 |
200304061097 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180301006475 | 2018-03-01 | BIENNIAL STATEMENT | 2018-03-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State