Name: | BARRONS SECURITY AGENCY, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1984 (41 years ago) |
Entity Number: | 926431 |
ZIP code: | 12549 |
County: | Orange |
Place of Formation: | New York |
Address: | 82 UNION ST, MONTGOMERY, NY, United States, 12549 |
Principal Address: | 71-73 CLINTON ST, MONTGOMERY, NY, United States, 12549 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BARRONS SECURITY AGENCY, INCORPORATED, FLORIDA | F94000000970 | FLORIDA |
Name | Role | Address |
---|---|---|
JOHN J BYRNES | Chief Executive Officer | 71-73 CLINTON ST, MONTGOMERY, NY, United States, 12549 |
Name | Role | Address |
---|---|---|
JOHN J BYRNES | DOS Process Agent | 82 UNION ST, MONTGOMERY, NY, United States, 12549 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-26 | 2022-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1993-03-10 | 2006-05-23 | Address | P.O. BOX 37, MONTGOMERY, NY, 12549, 0037, USA (Type of address: Chief Executive Officer) |
1993-03-10 | 2006-05-23 | Address | 82 UNION STREET, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office) |
1993-03-10 | 2006-05-23 | Address | P.O. BOX 37, MONTGOMERY, NY, 12549, 0037, USA (Type of address: Service of Process) |
1984-06-27 | 2021-11-26 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1984-06-27 | 1993-03-10 | Address | 82 UNION ST., MONTGOMERY, NY, 12549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100611002342 | 2010-06-11 | BIENNIAL STATEMENT | 2010-06-01 |
080611002098 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
060523003224 | 2006-05-23 | BIENNIAL STATEMENT | 2006-06-01 |
050811001013 | 2005-08-11 | ANNULMENT OF DISSOLUTION | 2005-08-11 |
DP-1531014 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
000628002467 | 2000-06-28 | BIENNIAL STATEMENT | 2000-06-01 |
980528002544 | 1998-05-28 | BIENNIAL STATEMENT | 1998-06-01 |
971001000444 | 1997-10-01 | ANNULMENT OF DISSOLUTION | 1997-10-01 |
DP-1262380 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
960610002131 | 1996-06-10 | BIENNIAL STATEMENT | 1996-06-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State