Name: | BARRY SLATER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 2017 (8 years ago) |
Entity Number: | 5087845 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 450 Lexington Avenue - 4th floor, NEW YORK, NY, United States, 10017 |
Principal Address: | 450 Lexington Avenue, 4th Floor, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 450 Lexington Avenue - 4th floor, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MICHAEL BAUMWOLL | Chief Executive Officer | 450 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 257 W. 91ST STREET, APT. GF, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-02-05 | Address | 450 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-02-05 | Address | 225 WEST 106 STREET, APT 5J, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2024-07-26 | 2025-02-05 | Address | 257 W. 91ST STREET, APT. GF, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2024-07-26 | 2025-02-05 | Address | 225 WEST 106 STREET, APT 5J, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2024-07-26 | 2024-07-26 | Address | 257 W. 91ST STREET, APT. GF, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2024-07-26 | 2025-02-05 | Address | 450 lexington avenue - 4th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2024-07-26 | 2024-07-26 | Address | 225 WEST 106 STREET, APT 5J, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2017-02-17 | 2024-07-26 | Address | 257 W 91ST STREET APT GF, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205000174 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
240726002378 | 2024-07-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-26 |
230206003523 | 2023-02-06 | BIENNIAL STATEMENT | 2023-02-01 |
220531000215 | 2022-05-31 | BIENNIAL STATEMENT | 2021-02-01 |
170217000719 | 2017-02-17 | APPLICATION OF AUTHORITY | 2017-02-17 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State