Name: | BARCANA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1984 (41 years ago) |
Entity Number: | 925517 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | THE CORPORATION, 225 5TH AVENUE, SUITE 1029, NEW YORK, NY, United States, 10010 |
Principal Address: | 225 FIFTH AVENUE, #1029, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. PETER BARTHELMESS | DOS Process Agent | THE CORPORATION, 225 5TH AVENUE, SUITE 1029, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
KURT BARTHELMESS | Chief Executive Officer | SCHWABACHER STRASSE 508-512, FURTH BAY, Germany |
Start date | End date | Type | Value |
---|---|---|---|
1994-09-29 | 1994-12-02 | Address | C/O MR. PETER BARTHELMESS, 225 FIFTH AVENUE, #1029, NEW YORK, NY, 10010, 2802, USA (Type of address: Service of Process) |
1993-02-25 | 1994-09-29 | Address | 1107 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1992-12-21 | 1994-09-29 | Address | THE CORPORATION, 1107 BROADWAY, SUITE 420, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1989-10-31 | 1992-12-21 | Address | ONE CORWIN COURT, PO BOX 1479, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1984-06-22 | 1989-10-31 | Address | 90 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
941202000008 | 1994-12-02 | CERTIFICATE OF CHANGE | 1994-12-02 |
940929002029 | 1994-09-29 | BIENNIAL STATEMENT | 1993-06-01 |
000049004078 | 1993-09-29 | BIENNIAL STATEMENT | 1993-06-01 |
930225002237 | 1993-02-25 | BIENNIAL STATEMENT | 1992-06-01 |
921221000010 | 1992-12-21 | CERTIFICATE OF CHANGE | 1992-12-21 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State