Name: | BARRIER COMPLIANCE SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Oct 2017 (7 years ago) |
Date of dissolution: | 21 Jan 2025 |
Entity Number: | 5220868 |
ZIP code: | 66214 |
County: | Suffolk |
Place of Formation: | Kansas |
Address: | 8245 nieman rd, OVERLAND PARK, KS, United States, 66214 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 8245 nieman rd, OVERLAND PARK, KS, United States, 66214 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-05 | 2025-01-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-02-03 | 2023-10-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-09-28 | 2023-02-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-10-19 | 2022-09-28 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128001186 | 2025-01-21 | SURRENDER OF AUTHORITY | 2025-01-21 |
231005004010 | 2023-10-05 | BIENNIAL STATEMENT | 2023-10-01 |
230203000578 | 2023-02-02 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-02 |
220928021294 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
211011000009 | 2021-10-11 | BIENNIAL STATEMENT | 2021-10-11 |
191024060240 | 2019-10-24 | BIENNIAL STATEMENT | 2019-10-01 |
171019000587 | 2017-10-19 | APPLICATION OF AUTHORITY | 2017-10-19 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State