Search icon

BARBAR BLACKSHEEP INC.

Headquarter

Company Details

Name: BARBAR BLACKSHEEP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 2013 (12 years ago)
Date of dissolution: 01 Nov 2024
Entity Number: 4346765
ZIP code: 10560
County: Westchester
Place of Formation: New York
Address: 8 LIVERY LANE, NORTH SALEM, NY, United States, 10560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BARBAR BLACKSHEEP INC., CONNECTICUT 1096284 CONNECTICUT

Chief Executive Officer

Name Role Address
SAMUEL R. AYBAR Chief Executive Officer 8 LIVERY LANE, NORTH SALEM, NY, United States, 10560

DOS Process Agent

Name Role Address
SAMUEL R AYBAR DOS Process Agent 8 LIVERY LANE, NORTH SALEM, NY, United States, 10560

History

Start date End date Type Value
2021-01-04 2025-01-23 Address 8 LIVERY LANE, NORTH SALEM, NY, 10560, USA (Type of address: Service of Process)
2017-01-09 2021-01-04 Address 8 LIVERY LANE, NORTH SALEM, NY, 10560, USA (Type of address: Service of Process)
2015-01-27 2017-01-09 Address 118 NORTH BEDFORD ROAD, SUITE 300, PO BOX 320, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2015-01-27 2025-01-23 Address 8 LIVERY LANE, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer)
2013-01-16 2015-01-27 Address 118 NORTH BEDFORD ROAD, SUITE 300, PO BOX 320, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2013-01-16 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250123002615 2024-11-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-01
210104063243 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190117060443 2019-01-17 BIENNIAL STATEMENT 2019-01-01
170109007276 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150127006472 2015-01-27 BIENNIAL STATEMENT 2015-01-01
130116000482 2013-01-16 CERTIFICATE OF INCORPORATION 2013-01-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State