Search icon

BARSACO, INC.

Print

Details

Entity Number 2419589

Status Active

NameBARSACO, INC.

CountyNew York

Date of registration 16 Sep 1999 (25 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address P.O. BOX 1974, OLD CHELSEA STATION, NEW YORK, NY, United States, 10113

Address ZIP code

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

DR. HOUMAN SARSHAR

Chief Executive Officer

P.O. BOX 1974, OLD CHELSEA STATION, NEW YORK, NY, United States, 10113

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

P.O. BOX 1974, OLD CHELSEA STATION, NEW YORK, NY, United States, 10113

History

Start date End date Type Value

2003-09-04

2005-11-02

Address

222 W 14TH ST, 3L, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

2003-09-04

2005-11-02

Address

222 W 14TH ST, 3L, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

2003-09-04

2005-11-02

Address

222 W 14TH ST, 3L, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

2001-09-06

2003-09-04

Address

668 GREENWICH ST, 839, NEW YORK, NY, 10014, 6345, USA (Type of address: Chief Executive Officer)

2001-09-06

2003-09-04

Address

668 GREENWICH ST, 839, NEW YORK, NY, 10014, 6345, USA (Type of address: Principal Executive Office)

1999-09-16

2003-09-04

Address

668 GREENWICH ST., #839, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

090821002704

2009-08-21

BIENNIAL STATEMENT

2009-09-01

070829002728

2007-08-29

BIENNIAL STATEMENT

2007-09-01

051102002622

2005-11-02

BIENNIAL STATEMENT

2005-09-01

030904002551

2003-09-04

BIENNIAL STATEMENT

2003-09-01

010906002099

2001-09-06

BIENNIAL STATEMENT

2001-09-01

990916000672

1999-09-16

CERTIFICATE OF INCORPORATION

1999-09-16

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts