Search icon

E.J. BARRY, INC.

Company Details

Name: E.J. BARRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1946 (79 years ago)
Date of dissolution: 04 Sep 1992
Entity Number: 59573
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% UNITED STATES CORPORATION_COMPANY DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Agent

Name Role Address
UNITED STATES CORPORATION COMPANY Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

History

Start date End date Type Value
1987-03-27 1990-12-03 Address COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-03-27 1990-12-03 Address COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1985-05-31 1987-03-27 Address COMPANY, 70 PINE ST, NEW YORK, NY, 10270, USA (Type of address: Registered Agent)
1985-05-31 1987-03-27 Address COMPANY, 70 PINE ST, NEW YORK, NY, 10270, USA (Type of address: Service of Process)
1964-10-09 1985-05-31 Address 16 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1946-08-16 1964-10-09 Address 50-60 VANDAM ST., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C230292-2 1996-01-03 ASSUMED NAME CORP INITIAL FILING 1996-01-03
920903000199 1992-09-03 CERTIFICATE OF MERGER 1992-09-04
901203000030 1990-12-03 CERTIFICATE OF CHANGE 1990-12-03
B476030-2 1987-03-27 CERTIFICATE OF AMENDMENT 1987-03-27
B232105-3 1985-05-31 CERTIFICATE OF AMENDMENT 1985-05-31
458533 1964-10-09 CERTIFICATE OF AMENDMENT 1964-10-09
6788-99 1946-08-16 CERTIFICATE OF INCORPORATION 1946-08-16

Date of last update: 02 Mar 2025

Sources: New York Secretary of State