Search icon

BARRY RESNICK PROMOTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BARRY RESNICK PROMOTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1979 (46 years ago)
Date of dissolution: 22 Feb 2008
Entity Number: 549204
ZIP code: 10022
County: Suffolk
Place of Formation: New York
Address: 345 EAST 56TH ST., #10G, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY T. RESNICK Chief Executive Officer 345 EAST 56TH ST., NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 345 EAST 56TH ST., #10G, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-07-09 1997-05-02 Address 39 FAIRFIELD DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1993-07-09 1997-05-02 Address 39 FAIRFIELD DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1993-07-09 1997-05-02 Address 39 FAIRFIELD DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
1979-04-04 1993-07-09 Address 39 FAIRFIELD DR, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170626080 2017-06-26 ASSUMED NAME LLC INITIAL FILING 2017-06-26
080222000504 2008-02-22 CERTIFICATE OF DISSOLUTION 2008-02-22
050513002726 2005-05-13 BIENNIAL STATEMENT 2005-04-01
030404002050 2003-04-04 BIENNIAL STATEMENT 2003-04-01
010515002413 2001-05-15 BIENNIAL STATEMENT 2001-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State