R. G. BARRY CORPORATION

Name: | R. G. BARRY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1984 (41 years ago) |
Entity Number: | 929128 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 13405 YARMOUTH ROAD N.W., PICKERINGTON, OH, United States, 43147 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BOB MULLANEY | Chief Executive Officer | 13405 YARMOUTH ROAD N.W., PICKERINGTON, OH, United States, 43147 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-06 | 2024-08-06 | Address | 13405 YARMOUTH ROAD N.W., PICKERINGTON, OH, 43147, USA (Type of address: Chief Executive Officer) |
2024-08-06 | 2024-08-06 | Address | 13405 YARMOUTH ROAD N.W., PICKERINGTON, OH, 43147, 8493, USA (Type of address: Chief Executive Officer) |
2020-07-16 | 2024-08-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-07-03 | 2020-07-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806000439 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
220817003116 | 2022-08-17 | BIENNIAL STATEMENT | 2022-07-01 |
200716060410 | 2020-07-16 | BIENNIAL STATEMENT | 2020-07-01 |
SR-13118 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180703007249 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State