J. BARNA, INC.

Name: | J. BARNA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1978 (47 years ago) |
Date of dissolution: | 19 Jul 2021 |
Entity Number: | 525028 |
ZIP code: | 11731 |
County: | New York |
Place of Formation: | New York |
Address: | 40 CATHERINE ST, E NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH BARNA | DOS Process Agent | 40 CATHERINE ST, E NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
JOSEPH BARNA | Chief Executive Officer | 40 CATHERINE ST, E NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-24 | 2022-04-01 | Address | 40 CATHERINE ST, E NORTHPORT, NY, 11731, 1320, USA (Type of address: Service of Process) |
2008-11-24 | 2022-04-01 | Address | 40 CATHERINE ST, E NORTHPORT, NY, 11731, 1320, USA (Type of address: Chief Executive Officer) |
2008-11-24 | 2014-12-11 | Address | 40 CATHERINE ST, E NORTHPORT, NY, 11731, 1320, USA (Type of address: Principal Executive Office) |
1995-09-05 | 2008-11-24 | Address | 40 CATHERINE ST, E NORTHPORT, NY, 11731, 1320, USA (Type of address: Principal Executive Office) |
1995-09-05 | 2008-11-24 | Address | 40 CATHERINE ST, E NORTHPORT, NY, 11731, 1320, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220401000240 | 2021-07-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-19 |
20151125033 | 2015-11-25 | ASSUMED NAME CORP INITIAL FILING | 2015-11-25 |
141211006286 | 2014-12-11 | BIENNIAL STATEMENT | 2014-12-01 |
130110002389 | 2013-01-10 | BIENNIAL STATEMENT | 2012-12-01 |
081124003186 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State