Name: | BARRY IMPORTS EAST CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 1982 (43 years ago) |
Date of dissolution: | 22 Jun 2021 |
Entity Number: | 783668 |
ZIP code: | 11749 |
County: | Nassau |
Place of Formation: | New York |
Address: | 165 OVAL DR, ISLANDIA, NY, United States, 11749 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY IMPORTS EAST CORP. | DOS Process Agent | 165 OVAL DR, ISLANDIA, NY, United States, 11749 |
Name | Role | Address |
---|---|---|
BARRY FREEDBERG | Chief Executive Officer | 6 LAKEVILLE DRIVE, EAST HILLS, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-15 | 2022-02-09 | Address | 165 OVAL DR, ISLANDIA, NY, 11749, USA (Type of address: Service of Process) |
1998-07-08 | 2014-07-15 | Address | 165 OVAL DR, ISLANDIA, NY, 11722, USA (Type of address: Principal Executive Office) |
1998-07-08 | 2014-07-15 | Address | 165 OVAL DR, ISLANDIA, NY, 11722, USA (Type of address: Service of Process) |
1993-05-05 | 2022-02-09 | Address | 6 LAKEVILLE DRIVE, EAST HILLS, NY, 11576, USA (Type of address: Chief Executive Officer) |
1993-05-05 | 1998-07-08 | Address | 127 SPRUCE STREET, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220209002324 | 2021-06-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-22 |
140715006371 | 2014-07-15 | BIENNIAL STATEMENT | 2014-07-01 |
120802002114 | 2012-08-02 | BIENNIAL STATEMENT | 2012-07-01 |
100728002592 | 2010-07-28 | BIENNIAL STATEMENT | 2010-07-01 |
080812002413 | 2008-08-12 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State