Search icon

B.A. BARRICK & CO., INC.

Company Details

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

Agent

Name Role Address
PARACORP INCORPORATED Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 195 STOCK ST SUITE 118, HANOVER, PA, United States, 17331

Chief Executive Officer

Name Role Address
BRIAN BARRICK Chief Executive Officer 195 STOCK ST SUITE 118, HANOVER, PA, United States, 17331

History

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)

Filings

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