Name: | B.A. BARRICK & CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 2013 (12 years ago) |
Entity Number: | 4468480 |
ZIP code: | 17331 |
County: | Albany |
Place of Formation: | Pennsylvania |
Principal Address: | 195 STOCK ST SUITE 118, HANOVER, PA, United States, 17331 |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
The corporation | DOS Process Agent | 195 STOCK ST SUITE 118, HANOVER, PA, United States, 17331 |
Name | Role | Address |
---|---|---|
BRIAN BARRICK | Chief Executive Officer | 195 STOCK ST SUITE 118, HANOVER, PA, United States, 17331 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-17 | 2025-03-19 | Address | 195 STOCK ST SUITE 118, HANOVER, PA, 17331, USA (Type of address: Chief Executive Officer) |
2025-03-17 | 2025-03-19 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2025-03-17 | 2025-03-19 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2017-04-12 | 2025-03-17 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2017-04-12 | 2025-03-17 | Address | 195 STOCK ST SUITE 118, HANOVER, PA, 17331, USA (Type of address: Chief Executive Officer) |
2015-02-09 | 2025-03-17 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2015-02-09 | 2017-04-12 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2013-10-04 | 2015-02-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-10-04 | 2015-02-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319000378 | 2025-03-18 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-03-18 |
250317000944 | 2025-03-13 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2025-03-13 |
191008060765 | 2019-10-08 | BIENNIAL STATEMENT | 2019-10-01 |
171027006311 | 2017-10-27 | BIENNIAL STATEMENT | 2017-10-01 |
170412006159 | 2017-04-12 | BIENNIAL STATEMENT | 2015-10-01 |
150209000384 | 2015-02-09 | CERTIFICATE OF CHANGE | 2015-02-09 |
131004000204 | 2013-10-04 | APPLICATION OF AUTHORITY | 2013-10-04 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State