BARNETT ROBINSON, INC.

Name: | BARNETT ROBINSON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 1946 (79 years ago) |
Date of dissolution: | 12 Aug 2004 |
Entity Number: | 57840 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 6 EAST 45TH ST, STE 302, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 560
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 EAST 45TH ST, STE 302, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MR RICHARD MASON | Chief Executive Officer | 6 EAST 45TH ST, STE 302, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-21 | 2002-02-22 | Address | 342 MADISON AVENUE, SUITE 1905, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer) |
1995-02-21 | 2002-02-22 | Address | 342 MADISON AVENUE, SUITE 1905, NEW YORK, NY, 10173, USA (Type of address: Principal Executive Office) |
1995-02-21 | 2002-02-22 | Address | 342 MADISON AVENUE, SUITE 1905, NEW YORK, NY, 10173, USA (Type of address: Service of Process) |
1946-02-18 | 1956-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1946-02-18 | 1995-02-21 | Address | 610 FIFTH AVE., NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040812000884 | 2004-08-12 | CERTIFICATE OF DISSOLUTION | 2004-08-12 |
020222002684 | 2002-02-22 | BIENNIAL STATEMENT | 2002-02-01 |
000303002162 | 2000-03-03 | BIENNIAL STATEMENT | 2000-02-01 |
980204002784 | 1998-02-04 | BIENNIAL STATEMENT | 1998-02-01 |
C228493-2 | 1995-10-31 | ASSUMED NAME CORP INITIAL FILING | 1995-10-31 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State