THE STAMFORD BARN INC.

Name: | THE STAMFORD BARN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 2013 (12 years ago) |
Date of dissolution: | 20 Aug 2021 |
Entity Number: | 4407417 |
ZIP code: | 12167 |
County: | Delaware |
Place of Formation: | New York |
Address: | 527 S. GILBOA RD., STAMFORD, NY, United States, 12167 |
Shares Details
Shares issued 100
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
VENAE FOWLER | DOS Process Agent | 527 S. GILBOA RD., STAMFORD, NY, United States, 12167 |
Name | Role | Address |
---|---|---|
VENAE FOWLER | Chief Executive Officer | 527 S. GILBOA RD., STAMFORD, NY, United States, 12167 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-06 | 2021-05-06 | Address | 527 S. GILBOA RD., STAMFORD, NY, 12167, USA (Type of address: Service of Process) |
2021-05-06 | 2022-04-03 | Address | 527 S. GILBOA RD., STAMFORD, NY, 12167, USA (Type of address: Service of Process) |
2015-06-04 | 2022-04-03 | Address | 527 S. GILBOA RD., STAMFORD, NY, 12167, USA (Type of address: Chief Executive Officer) |
2015-06-04 | 2021-05-06 | Address | 527 S. GILBOA RD., STAMFORD, NY, 12167, USA (Type of address: Service of Process) |
2013-05-23 | 2021-08-20 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220403000248 | 2021-08-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-20 |
210506060535 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
210506062028 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
190508060521 | 2019-05-08 | BIENNIAL STATEMENT | 2019-05-01 |
170504006341 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State