Name: | BARDAM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1940 (84 years ago) |
Entity Number: | 52892 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 10 DODFORD ROAD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 2000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
BARRY J SALZBERG | Chief Executive Officer | 10 DODFORD ROAD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 DODFORD ROAD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1983-05-13 | 2010-12-13 | Address | 10 DODFORD RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1972-12-21 | 1983-05-13 | Name | WARREN PRESS, INC. |
1972-12-21 | 1983-05-13 | Address | 430 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1940-12-27 | 1972-12-21 | Name | WALTHAM PRESS, INC. |
1940-12-27 | 1974-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141208006999 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
20140210086 | 2014-02-10 | ASSUMED NAME CORP INITIAL FILING | 2014-02-10 |
121218002220 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
101213002449 | 2010-12-13 | BIENNIAL STATEMENT | 2010-12-01 |
081124003092 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State