Name: | W. E. BARRETT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1948 (77 years ago) |
Date of dissolution: | 13 Mar 2019 |
Entity Number: | 81824 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 500 MAMARONECK AVENUE, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 MAMARONECK AVENUE, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
JOSEPH S LASAGNA | Chief Executive Officer | 500 MAMARONECK AVENUE, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-21 | 2010-04-07 | Address | 45 KNOLLWOOD RD 4TH FL, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2002-03-21 | 2010-04-07 | Address | 45 KNOLLWOOD RD 4TH FL, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
2002-03-21 | 2010-04-07 | Address | 45 KNOLLWOOD RD 4TH FL, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
2000-03-20 | 2002-03-21 | Address | 280 N CENTRAL AVE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
2000-03-20 | 2002-03-21 | Address | 280 N CENTRAL AVE, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190313000774 | 2019-03-13 | CERTIFICATE OF DISSOLUTION | 2019-03-13 |
140310006676 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
120626002523 | 2012-06-26 | BIENNIAL STATEMENT | 2012-03-01 |
100407002505 | 2010-04-07 | BIENNIAL STATEMENT | 2010-03-01 |
080314002893 | 2008-03-14 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State