Search icon

BARRY FOSTER SALES CO. INC.

Company Details

Name: BARRY FOSTER SALES CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1982 (43 years ago)
Date of dissolution: 15 Jan 2016
Entity Number: 806647
ZIP code: 10522
County: Westchester
Place of Formation: New York
Address: 200 BEACON HILL DRIVE #15B, DOBBS FERRY, NY, United States, 10522
Principal Address: 200 BEACON HILL DRIVE #15B, DOBBS FERRY, NY, United States, 10522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY FOSTER Chief Executive Officer 200 BEACON HILL DRIVE #15B, DOBBS FERRY, NY, United States, 10522

DOS Process Agent

Name Role Address
BARRY FOSTER SALES CO. INC. DOS Process Agent 200 BEACON HILL DRIVE #15B, DOBBS FERRY, NY, United States, 10522

Agent

Name Role Address
BARRY FOSTER Agent 160 WINCHESTER AVE., YONKERS, NY, 10710

History

Start date End date Type Value
2008-11-04 2014-11-03 Address 160 WINCHESTER DRIVE, YONKES, NY, 10710, USA (Type of address: Service of Process)
2008-11-04 2014-11-03 Address 160 WINCHESTER DRIVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2008-11-04 2014-11-03 Address 160 WINCHESTER DRIVE, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
2001-01-05 2008-11-04 Address 160 WINCHESTER DRIVE, YONKES, NY, 10710, USA (Type of address: Service of Process)
2001-01-05 2008-11-04 Address 160 WINCHESTER DRIVE, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160115000026 2016-01-15 CERTIFICATE OF DISSOLUTION 2016-01-15
141103007191 2014-11-03 BIENNIAL STATEMENT 2014-11-01
111017000136 2011-10-17 CERTIFICATE OF CHANGE 2011-10-17
101124002850 2010-11-24 BIENNIAL STATEMENT 2010-11-01
081104003101 2008-11-04 BIENNIAL STATEMENT 2008-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State