Name: | BART AUERBACH, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1980 (45 years ago) |
Entity Number: | 637866 |
ZIP code: | 10123 |
County: | New York |
Place of Formation: | New York |
Address: | 450 7TH AVE, NEW YORK, NY, United States, 10123 |
Principal Address: | 411 WEST END AVE., NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GRUBER & HEITNER | DOS Process Agent | 450 7TH AVE, NEW YORK, NY, United States, 10123 |
Name | Role | Address |
---|---|---|
BART AUERBACH | Chief Executive Officer | 411 WEST END AVE., NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
1995-10-10 | 1998-07-14 | Address | 411 WEST END AVE, 10B, NEW YORK, NY, 10024, 5722, USA (Type of address: Chief Executive Officer) |
1995-10-10 | 1998-07-14 | Address | 411 WEST END AVE, 10B, NEW YORK, NY, 10024, 5722, USA (Type of address: Principal Executive Office) |
1980-07-09 | 2002-07-15 | Address | 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120802002331 | 2012-08-02 | BIENNIAL STATEMENT | 2012-07-01 |
100816002169 | 2010-08-16 | BIENNIAL STATEMENT | 2010-07-01 |
080730003041 | 2008-07-30 | BIENNIAL STATEMENT | 2008-07-01 |
060707002551 | 2006-07-07 | BIENNIAL STATEMENT | 2006-07-01 |
040823002306 | 2004-08-23 | BIENNIAL STATEMENT | 2004-07-01 |
020715002752 | 2002-07-15 | BIENNIAL STATEMENT | 2002-07-01 |
000718002417 | 2000-07-18 | BIENNIAL STATEMENT | 2000-07-01 |
980714002495 | 1998-07-14 | BIENNIAL STATEMENT | 1998-07-01 |
951010002333 | 1995-10-10 | BIENNIAL STATEMENT | 1993-07-01 |
A681775-5 | 1980-07-09 | CERTIFICATE OF INCORPORATION | 1980-07-09 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State