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