Search icon

BARRETT ASSOCIATES, INC.

Headquarter

Company Details

Name: BARRETT ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1937 (88 years ago)
Entity Number: 50112
ZIP code: 10528
County: New York
Place of Formation: New York
Principal Address: 100 INTERNATIONAL DRIVE, 11TH FLR, BALTIMORE, MD, United States, 21202
Address: 600 MAMARONECK AVENUE, #400, HARRISON, MD, United States, 10528

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, MD, United States, 10528

Chief Executive Officer

Name Role Address
BRIAN M. EAKES Chief Executive Officer 100 INTERNATIONAL DRIVE, BALTIMORE, MD, United States, 21202

Links between entities

Type:
Headquarter of
Company Number:
0004376
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0301225
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
131675931
Plan Year:
2010
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-02 2023-05-02 Address 100 INTERNATIONAL DRIVE, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer)
2021-09-23 2023-05-02 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-09-23 2023-05-02 Shares Share type: CAP, Number of shares: 0, Par value: 50000
2021-09-23 2023-05-02 Address 100 INTERNATIONAL DRIVE, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer)
2021-09-23 2023-05-02 Address 600 MAMARONECK AVENUE, #400, HARRISON, MD, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502002011 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210923000123 2021-09-23 CERTIFICATE OF CHANGE BY ENTITY 2021-09-23
210507060653 2021-05-07 BIENNIAL STATEMENT 2021-05-01
160212002022 2016-02-12 BIENNIAL STATEMENT 2015-05-01
091020000852 2009-10-20 CERTIFICATE OF CHANGE 2009-10-20

Date of last update: 19 Mar 2025

Sources: New York Secretary of State