Name: | JOHN BARFOOT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1946 (78 years ago) |
Date of dissolution: | 05 Nov 2009 |
Entity Number: | 60591 |
ZIP code: | 07076 |
County: | New York |
Place of Formation: | New York |
Address: | 2076 DOGWOOD DR, SCOTCH PLAINS, NJ, United States, 07076 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2076 DOGWOOD DR, SCOTCH PLAINS, NJ, United States, 07076 |
Name | Role | Address |
---|---|---|
J.C. BISHOP JR | Chief Executive Officer | 2076 DOGWOOD DR, SCOTCH PLAIN, NJ, United States, 07076 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-21 | 1998-12-07 | Address | 2076 DOGWOOD DR, WESTFIELD, NJ, 07090, 4721, USA (Type of address: Service of Process) |
1997-01-21 | 1998-12-07 | Address | 2076 DOGWOOD DR, WESTFIELD, NJ, 07090, 4721, USA (Type of address: Principal Executive Office) |
1997-01-21 | 1998-12-07 | Address | 2076 DOGWOOD DR, WESTFIELD, NJ, 07090, 4721, USA (Type of address: Chief Executive Officer) |
1994-01-10 | 1997-01-21 | Address | 220 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1994-01-10 | 1997-01-21 | Address | 220 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091105000148 | 2009-11-05 | CERTIFICATE OF DISSOLUTION | 2009-11-05 |
081120002870 | 2008-11-20 | BIENNIAL STATEMENT | 2008-12-01 |
061128002921 | 2006-11-28 | BIENNIAL STATEMENT | 2006-12-01 |
050105002852 | 2005-01-05 | BIENNIAL STATEMENT | 2004-12-01 |
021120002479 | 2002-11-20 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State