Search icon

BARSKY SALES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BARSKY SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1982 (43 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 762805
ZIP code: 03846
County: Nassau
Place of Formation: New York
Address: BLACK MOUNTAIN RD, PO BOX 428, JACKSON, NH, United States, 03846
Principal Address: BLACK MOUNTAIN ROAD, JACKSON, NH, United States, 03846

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BLACK MOUNTAIN RD, PO BOX 428, JACKSON, NH, United States, 03846

Chief Executive Officer

Name Role Address
GLEB GRIGOROVICH-BARSKY Chief Executive Officer BLACK MOUNTAIN ROAD, JACKSON, NH, United States, 03846

Links between entities

Type:
Headquarter of
Company Number:
0153991
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2001-09-11 2002-10-09 Address BLACK MOUNTAIN ROAD, JACKSON, NH, 03846, 0428, USA (Type of address: Service of Process)
1998-04-22 2001-09-11 Address 4164 BLUFF POINT RD, KILMARNOCK, VA, 22482, USA (Type of address: Chief Executive Officer)
1998-04-22 2001-09-11 Address 4164 BLUFF POINT RD, KILMARNOCK, VA, 22482, USA (Type of address: Service of Process)
1998-04-22 2001-09-11 Address 4164 BLUFF POINT RD, KILMARNOCK, VA, 22482, USA (Type of address: Principal Executive Office)
1995-06-20 1998-04-22 Address RR 1, BOX 432, KILMARNOCK, VA, 22482, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2099756 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
021009002430 2002-10-09 BIENNIAL STATEMENT 2002-04-01
010911002108 2001-09-11 BIENNIAL STATEMENT 2000-04-01
010814000073 2001-08-14 ANNULMENT OF DISSOLUTION 2001-08-14
DP-1361526 1998-06-24 DISSOLUTION BY PROCLAMATION 1998-06-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State