Search icon

BARNETT MANAGER INC.

Print

Details

Entity Number 4252098

Status Inactive

NameBARNETT MANAGER INC.

CountyNassau

Date of registration 31 May 2012 (12 years ago)

Date of dissolution 22 Apr 2021

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address ONE PENN PLAZA, SUITE 2925, NEW YORK, NY, United States, 10119

Address ZIP code 10119

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

BARNETT MANAGER INC.

DOS Process Agent

ONE PENN PLAZA, SUITE 2925, NEW YORK, NY, United States, 10119

Chief Executive Officer

Name Role Address

MORRIS LEVY

Chief Executive Officer

ONE PENN PLAZA, SUITE 2925, NEW YORK, NY, United States, 10119

History

Start date End date Type Value

2018-04-16

2023-12-11

Address

ONE PENN PLAZA, SUITE 2925, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)

2018-04-16

2023-12-11

Address

ONE PENN PLAZA, SUITE 2925, NEW YORK, NY, 10119, USA (Type of address: Service of Process)

2012-05-31

2021-04-22

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2012-05-31

2018-04-16

Address

5 HORIZON WAY, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

231211001229

2021-04-22

CERTIFICATE OF DISSOLUTION-CANCELLATION

2021-04-22

200504060976

2020-05-04

BIENNIAL STATEMENT

2020-05-01

180619002037

2018-06-19

BIENNIAL STATEMENT

2018-05-01

180416006364

2018-04-16

BIENNIAL STATEMENT

2016-05-01

120608000733

2012-06-08

CERTIFICATE OF AMENDMENT

2012-06-08

120531000202

2012-05-31

CERTIFICATE OF INCORPORATION

2012-05-31

Date of last update: 23 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts