Name: | 3231-5-9 BARKER OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1983 (42 years ago) |
Entity Number: | 819077 |
ZIP code: | 10704 |
County: | Bronx |
Place of Formation: | New York |
Address: | attn: Domenick J. Tammaro, 733 Yonkers Ave, YONKERS, NY, United States, 10704 |
Principal Address: | total realty associates, inc., 733 yonkers ave, suite 103, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 4400
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SMITH BUSS & JACOBS LLP | DOS Process Agent | attn: Domenick J. Tammaro, 733 Yonkers Ave, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
YOLANDA LOPEZ | Chief Executive Officer | C/O TOTAL REALTY ASSOCIATES INC., 733 YONKERS AVE, SUITE 103, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-29 | 2024-04-29 | Address | C/O PRIME LOCATIONS INC, 733 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2024-04-29 | 2024-04-29 | Address | C/O TOTAL REALTY ASSOCIATES INC., 733 YONKERS AVE, SUITE 103, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2024-04-29 | 2024-04-29 | Shares | Share type: PAR VALUE, Number of shares: 4400, Par value: 1 |
2019-01-04 | 2024-04-29 | Address | 733 YONKERS AVE, SUITE 200, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
1998-05-06 | 2024-04-29 | Address | C/O PRIME LOCATIONS INC, 733 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240429001320 | 2024-04-29 | BIENNIAL STATEMENT | 2024-04-29 |
190104060695 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170104006788 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150113006918 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
110311002565 | 2011-03-11 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State