BARNETT REALTY, INC.

Name: | BARNETT REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 1983 (42 years ago) |
Date of dissolution: | 24 May 2010 |
Entity Number: | 864413 |
ZIP code: | 07444 |
County: | Nassau |
Place of Formation: | New York |
Address: | 410 RIDGELY COURT, POMPTON PLAINS, NJ, United States, 07444 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 410 RIDGELY COURT, POMPTON PLAINS, NJ, United States, 07444 |
Name | Role | Address |
---|---|---|
ESTHER BARNETT | Chief Executive Officer | 410 RIDGELY COURT, POMPTON PLAINS, NJ, United States, 07444 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-21 | 2007-08-14 | Address | 410 RIDGELY COURT, POMPTON PLAINS, NJ, 07444, USA (Type of address: Service of Process) |
2003-08-29 | 2005-10-21 | Address | 1976 NORSHON RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2003-08-29 | 2005-10-21 | Address | 1976 NORSHON RD, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2003-08-29 | 2005-10-21 | Address | 1976 NORSHON RD, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
1993-10-12 | 2003-08-29 | Address | 1976 NORSHON ROAD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100524000393 | 2010-05-24 | CERTIFICATE OF DISSOLUTION | 2010-05-24 |
090813002267 | 2009-08-13 | BIENNIAL STATEMENT | 2009-08-01 |
070814002280 | 2007-08-14 | BIENNIAL STATEMENT | 2007-08-01 |
051021002629 | 2005-10-21 | BIENNIAL STATEMENT | 2005-08-01 |
030829002247 | 2003-08-29 | BIENNIAL STATEMENT | 2003-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State