Name: | BARNABY PRINTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1979 (46 years ago) |
Entity Number: | 568832 |
ZIP code: | 10925 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 673 JERSEY AVE, PO BOX 98, GREENWOOD LAKE, NY, United States, 10925 |
Address: | 673 JERSEY AVE, GREENWOOD LAKE, NY, United States, 10925 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM R NEUHAUS | Chief Executive Officer | 673 JERSEY AVE, PO BOX 98, GREENWOOD LAKE, NY, United States, 10925 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 673 JERSEY AVE, GREENWOOD LAKE, NY, United States, 10925 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-09 | 2003-07-07 | Address | P.O. BOX 98, GREENWOOD LAKE, NY, 10925, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 2003-07-07 | Address | P.O. BOX 98, JERSEY AVE., GREENWOOD LAKE, NY, 10925, USA (Type of address: Principal Executive Office) |
1993-02-09 | 2003-07-07 | Address | P.O. BOX 98, GREENWOOD LAKE, NY, 10925, USA (Type of address: Service of Process) |
1979-07-12 | 1993-02-09 | Address | JERSEY AVENUE, GREENWOOD LAKE, NY, 10925, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190701060697 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
20190517081 | 2019-05-17 | ASSUMED NAME LLC INITIAL FILING | 2019-05-17 |
170703006075 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150701006038 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130801006322 | 2013-08-01 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State