Name: | THE BARRIER GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 2011 (14 years ago) |
Entity Number: | 4094111 |
ZIP code: | 10949 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 746, MONROE, NY, United States, 10949 |
Principal Address: | 435 BELLVALE RD., CHESTER, NY, United States, 10918 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 746, MONROE, NY, United States, 10949 |
Name | Role | Address |
---|---|---|
JOEL REICH | Chief Executive Officer | 435 BELLVALE RD., CHESTER, NY, United States, 10918 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-29 | 2024-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-19 | 2023-03-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-20 | 2023-01-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-05-13 | 2021-10-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211201005154 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
170131000349 | 2017-01-31 | ANNULMENT OF DISSOLUTION | 2017-01-31 |
DP-2196653 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
151112006038 | 2015-11-12 | BIENNIAL STATEMENT | 2015-05-01 |
110513000424 | 2011-05-13 | CERTIFICATE OF INCORPORATION | 2011-05-13 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2201156 | Fair Labor Standards Act | 2022-02-10 | missing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CAMACHO, |
Role | Plaintiff |
Name | THE BARRIER GROUP INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 200000 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-03-20 |
Termination Date | 1900-01-01 |
Section | 1331 |
Sub Section | FL |
Status | Pending |
Parties
Name | LLUMITASIG, |
Role | Plaintiff |
Name | THE BARRIER GROUP INC. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State