CHARLIE BARBUTI FURNITURE MALL, INC.

Name: | CHARLIE BARBUTI FURNITURE MALL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1984 (41 years ago) |
Date of dissolution: | 13 Aug 2022 |
Entity Number: | 945126 |
ZIP code: | 12754 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 45 DELAWARE AVENUE, LIBERTY, NY, United States, 12754 |
Principal Address: | 74 DWYER AVE, LIBERTY, NY, United States, 12754 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES J. BARBUTI III | Chief Executive Officer | 199 SO. MAIN ST., LIBERTY, NY, United States, 12754 |
Name | Role | Address |
---|---|---|
HAROLD BAUMAN | DOS Process Agent | 45 DELAWARE AVENUE, LIBERTY, NY, United States, 12754 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-02 | 2023-03-10 | Address | 45 DELAWARE AVENUE, LIBERTY, NY, 12754, USA (Type of address: Service of Process) |
2008-12-09 | 2020-12-02 | Address | 45 DELAWARE AVENUE, LIBERTY, NY, 12754, USA (Type of address: Service of Process) |
1998-12-02 | 2008-12-09 | Address | BAUMAN & APPLEBAUM, 6 N MAIN ST, LIBERTY, NY, 12754, USA (Type of address: Service of Process) |
1993-01-12 | 2010-12-14 | Address | 199 SO. MAIN ST., LIBERTY, NY, 12754, USA (Type of address: Principal Executive Office) |
1993-01-12 | 2023-03-10 | Address | 199 SO. MAIN ST., LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230310002788 | 2022-08-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-13 |
201202060323 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181203007259 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201007269 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141222006425 | 2014-12-22 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State