Search icon

BETTY JANE BART ANTIQUES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BETTY JANE BART ANTIQUES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1982 (43 years ago)
Entity Number: 752626
ZIP code: 10128
County: New York
Place of Formation: New York
Address: BETTY JANE BART, 12 EAST 87TH ST, APT 7A, NEW YORK, NY, United States, 10128
Principal Address: 12 EAST 87TH ST, APT 7A, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 212-412-2702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BETTY JANE BART, 12 EAST 87TH ST, APT 7A, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
BETTY JANE BART Chief Executive Officer 12 EAST 87TH ST, APT 7A, NEW YORK, NY, United States, 10128

Licenses

Number Status Type Date End date
0830348-DCA Inactive Business 2003-09-15 2009-07-31

History

Start date End date Type Value
2010-04-13 2012-05-02 Address 12 E 87TH ST, APT 7A, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2010-04-13 2012-05-02 Address BETTY JANE BART, 12 E 87TH ST APT 7A, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2010-04-13 2012-05-02 Address 12 E 87TH ST, APT 7A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2006-03-06 2010-04-13 Address 1225 MADISON AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2002-02-01 2006-03-06 Address 1225 MADISON AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140408002463 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120502002228 2012-05-02 BIENNIAL STATEMENT 2012-02-01
100413002723 2010-04-13 BIENNIAL STATEMENT 2010-02-01
080201002421 2008-02-01 BIENNIAL STATEMENT 2008-02-01
060306003278 2006-03-06 BIENNIAL STATEMENT 2006-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1336480 RENEWAL INVOICED 2007-07-06 340 Secondhand Dealer General License Renewal Fee
1336481 RENEWAL INVOICED 2005-06-24 340 Secondhand Dealer General License Renewal Fee
526132 FINGERPRINT INVOICED 2003-09-19 75 Fingerprint Fee
1336482 RENEWAL INVOICED 2003-09-15 340 Secondhand Dealer General License Renewal Fee
1336483 RENEWAL INVOICED 2001-05-18 340 Secondhand Dealer General License Renewal Fee
1336484 RENEWAL INVOICED 1999-06-29 340 Secondhand Dealer General License Renewal Fee
1336485 RENEWAL INVOICED 1997-09-23 340 Secondhand Dealer General License Renewal Fee
1336486 RENEWAL INVOICED 1995-06-16 340 Secondhand Dealer General License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State