Name: | BARREL AND BRINE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 May 2023 (2 years ago) |
Date of dissolution: | 21 Nov 2024 |
Entity Number: | 6834080 |
ZIP code: | 10968 |
County: | Rockland |
Place of Formation: | New York |
Address: | 474 Piermont Ave, Piermont, NY, United States, 10968 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
D2NPAFBAXAY3 | 2025-02-04 | 155 CHANDLER ST STE 3, BUFFALO, NY, 14207, 2405, USA | 710 COLUMBUS PARKWAY, BUFFALO, NY, 14213, USA | |||||||||||||||||||||||||||||||||||||||||
|
URL | www.barrelandbrine.com |
Congressional District | 26 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-02-07 |
Initial Registration Date | 2024-02-05 |
Entity Start Date | 2015-12-16 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ROY J MARVIN II |
Role | MR |
Address | 710 COLUMBUS PARKWAY, BUFFALO, NY, 14213, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ROY J MARVIN II |
Role | MR |
Address | 710 COLUMBUS PARKWAY, BUFFALO, NY, 14213, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
THE LIMITED LIABILITY COMPANY | DOS Process Agent | 474 Piermont Ave, Piermont, NY, United States, 10968 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-15 | 2024-12-11 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-05-15 | 2024-12-11 | Address | 474 Piermont Ave, Piermont, NY, 10968, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241211000160 | 2024-11-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-21 |
230515004541 | 2023-05-15 | ARTICLES OF ORGANIZATION | 2023-05-15 |
Date of last update: 20 Mar 2025
Sources: New York Secretary of State