BARNEY GREENGRASS, INC.

Name: | BARNEY GREENGRASS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1982 (43 years ago) |
Entity Number: | 802049 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 541 AMSTERDAM AVE, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 541 AMSTERDAM AVE, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
GARY GREENGRASS | Chief Executive Officer | 200 W 86 ST, NEW YORK, NY, United States, 10024 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0138-21-124009 | Alcohol sale | 2024-06-03 | 2024-06-03 | 2027-06-30 | 541 AMSTERDAM AVE, NEW YORK, New York, 10024 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-03 | 2024-07-03 | Address | 200 W 86 ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2023-03-28 | 2024-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-11-27 | 2024-07-03 | Address | 200 W 86 ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1992-11-27 | 1996-11-15 | Address | 200 W 86 ST, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
1992-11-27 | 2024-07-03 | Address | 541 AMSTERDAM AVE, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703003009 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
161102006897 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
121206006090 | 2012-12-06 | BIENNIAL STATEMENT | 2012-11-01 |
101108003005 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
081024002293 | 2008-10-24 | BIENNIAL STATEMENT | 2008-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
290631 | CNV_SI | INVOICED | 2007-10-02 | 60 | SI - Certificate of Inspection fee (scales) |
286158 | CNV_SI | INVOICED | 2006-04-11 | 60 | SI - Certificate of Inspection fee (scales) |
252645 | CNV_SI | INVOICED | 2002-05-17 | 20 | SI - Certificate of Inspection fee (scales) |
255817 | CNV_SI | INVOICED | 2002-04-29 | 60 | SI - Certificate of Inspection fee (scales) |
250444 | CNV_SI | INVOICED | 2001-07-18 | 60 | SI - Certificate of Inspection fee (scales) |
368465 | CNV_SI | INVOICED | 1999-05-20 | 60 | SI - Certificate of Inspection fee (scales) |
366918 | CNV_SI | INVOICED | 1998-12-21 | 20 | SI - Certificate of Inspection fee (scales) |
364313 | CNV_SI | INVOICED | 1998-05-06 | 60 | SI - Certificate of Inspection fee (scales) |
361594 | CNV_SI | INVOICED | 1997-06-04 | 60 | SI - Certificate of Inspection fee (scales) |
359394 | CNV_SI | INVOICED | 1996-07-10 | 60 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State