Search icon

BARBIE FERREIRA ENTERPRISES LTD.

Headquarter

Company Details

Name: BARBIE FERREIRA ENTERPRISES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2016 (9 years ago)
Entity Number: 4983235
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 rockefeller palza, suite 1204, NEW YORK, NY, United States, 10020
Principal Address: 4930 Balboa Blvd, #261730, Encino, CA, United States, 91426

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 rockefeller palza, suite 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
BARBARA S FERREIRA Chief Executive Officer 4930 BALBOA BLVD, #261730, ENCINO, CA, United States, 91426

Links between entities

Type:
Headquarter of
Company Number:
1311590
State:
KENTUCKY

History

Start date End date Type Value
2024-07-19 2024-07-19 Address 680 NORTH TERRACE AVENUE #1A, MT.VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2024-07-19 2024-07-19 Address 4930 BALBOA BLVD, #261730, ENCINO, CA, 91426, USA (Type of address: Chief Executive Officer)
2024-04-16 2024-07-19 Address 4930 BALBOA BLVD, #261730, ENCINO, CA, 91426, USA (Type of address: Chief Executive Officer)
2024-04-16 2024-04-16 Address 680 NORTH TERRACE AVENUE #1A, MT.VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2024-04-16 2024-07-19 Address 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240719001143 2024-07-19 BIENNIAL STATEMENT 2024-07-19
240416001848 2024-04-02 CERTIFICATE OF CHANGE BY ENTITY 2024-04-02
230920003018 2023-09-20 CERTIFICATE OF CHANGE BY ENTITY 2023-09-20
230919004466 2023-09-19 BIENNIAL STATEMENT 2022-07-01
200326060283 2020-03-26 BIENNIAL STATEMENT 2018-07-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State