BARIAN SHIPPING CO., INC.

Name: | BARIAN SHIPPING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1945 (80 years ago) |
Date of dissolution: | 26 Jun 2006 |
Entity Number: | 56212 |
ZIP code: | 11598 |
County: | New York |
Place of Formation: | New York |
Address: | 910 RAILROAD AVE, WOODMERE, NY, United States, 11598 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN A BARRIE | DOS Process Agent | 910 RAILROAD AVE, WOODMERE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
JOHN A BARRIE | Chief Executive Officer | 910 RAILROAD AVE, WOODMERE, NY, United States, 11598 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-29 | 2003-05-20 | Address | 98 CUTTERMILL RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1999-06-29 | 2003-05-20 | Address | 140 IRVING PL, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
1999-06-29 | 2003-05-20 | Address | 140 IRVING PL, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office) |
1995-04-19 | 1999-06-29 | Address | 1417 BLUE SPRUCE LANE, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
1994-09-06 | 1999-06-29 | Address | 910 RAILROAD AVENUE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060626000008 | 2006-06-26 | CERTIFICATE OF DISSOLUTION | 2006-06-26 |
030520002451 | 2003-05-20 | BIENNIAL STATEMENT | 2003-06-01 |
990629002506 | 1999-06-29 | BIENNIAL STATEMENT | 1999-06-01 |
970624002194 | 1997-06-24 | BIENNIAL STATEMENT | 1997-06-01 |
950419000260 | 1995-04-19 | CERTIFICATE OF CHANGE | 1995-04-19 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State