Search icon

BARTON DISTILLERS IMPORT CORP.

Company Details

Name: BARTON DISTILLERS IMPORT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1950 (75 years ago)
Date of dissolution: 04 Aug 2017
Entity Number: 65669
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 1940 COMMERCE STREET, STE 205, YORKTOWN HEIGHTS, NY, United States, 10598
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARK BROWN Chief Executive Officer 10400 LINN STATION RD, STE 300, LOU, KY, United States, 40223

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000914173
Phone:
3123469200

Latest Filings

Form type:
424B3
File number:
333-147550-02
Filing date:
2007-12-06
File:
Form type:
EFFECT
File number:
333-147550-02
Filing date:
2007-12-03
File:
Form type:
424B2
File number:
333-136379-15
Filing date:
2007-11-30
File:
Form type:
424B3
File number:
333-136379-15
Filing date:
2007-11-28
File:
Form type:
S-4
File number:
333-147550-02
Filing date:
2007-11-20
File:

History

Start date End date Type Value
2010-09-28 2012-09-28 Address 10401 LINN STATION RD, STE 300, LOU, KY, 40223, USA (Type of address: Principal Executive Office)
2010-09-28 2012-09-28 Address 10401 LINN STATION RD, STE 300, LOU, KY, 40223, USA (Type of address: Chief Executive Officer)
2006-09-11 2010-09-28 Address 1 SOUTH DEARBORN, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer)
2006-09-11 2010-09-28 Address 1 SOUTH DEARBORN, CHICAGO, IL, 60603, USA (Type of address: Principal Executive Office)
2003-03-21 2006-09-11 Address 55 EAST MONROE, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-1011 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1010 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170804000463 2017-08-04 CERTIFICATE OF DISSOLUTION 2017-08-04
160920006090 2016-09-20 BIENNIAL STATEMENT 2016-09-01
140905006284 2014-09-05 BIENNIAL STATEMENT 2014-09-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State