Name: | BARANCA CORPORATION N.V. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1984 (41 years ago) |
Entity Number: | 917954 |
ZIP code: | 10066 |
County: | New York |
Place of Formation: | Netherlands Antilles |
Address: | DREYER & TRAUB, 101 PARK AVENUE, NEW YORK, NY, United States, 10066 |
Principal Address: | 16 EAST 52ND STREET, 9TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JAY D. LISNOW | Chief Executive Officer | 16 EAST 52ND STREET, 9TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HOWARD L. WEINREICH, ESQ. | DOS Process Agent | DREYER & TRAUB, 101 PARK AVENUE, NEW YORK, NY, United States, 10066 |
Start date | End date | Type | Value |
---|---|---|---|
1991-03-06 | 1993-07-12 | Address | DREYER AND TRAUB, 101 PARK AVENUE, NEW YORK, NY, 10066, USA (Type of address: Service of Process) |
1987-09-01 | 1991-03-06 | Address | HOWARD L. WEINREICH ESQ, 200 PARK AVE., NEWY ORK, NY, 10166, USA (Type of address: Service of Process) |
1984-05-21 | 1987-09-01 | Address | 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930712002748 | 1993-07-12 | BIENNIAL STATEMENT | 1992-05-01 |
910306000026 | 1991-03-06 | CERTIFICATE OF CHANGE | 1991-03-06 |
B539948-2 | 1987-09-01 | CERTIFICATE OF AMENDMENT | 1987-09-01 |
B103736-6 | 1984-05-21 | APPLICATION OF AUTHORITY | 1984-05-21 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State