Entity Name: | BARNEY'S, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Oct 1995 (29 years ago) |
Branch of: | BARNEY'S, INC., NEW YORK (Company Number 24121) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | F95000004845 |
FEI/EIN Number |
134942980
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 575 FIFTH AVE, NEW YORK, NY, 10017, US |
Mail Address: | 1201 VALLEY BROOK AVE, TAX DEPT, LYNDHURST, NJ, 07071 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
VITALE DANIELLA | Chief Executive Officer | 575 FIFTH AVE, NEW YORK, NY, 10017 |
RISI SANDRO | Chief Financial Officer | 575 FIFTH AVE, NEW YORK, NY, 10017 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000013411 | BARNEYS NEW YORK WAREHOUSE | EXPIRED | 2016-02-05 | 2021-12-31 | - | 1201 VALLEY BROOK AVE., TAX DEPT, LYNDHURST, NJ, 07071 |
G08200900127 | BARNEYS NEW YORK CO-OP #334 | EXPIRED | 2008-07-18 | 2013-12-31 | - | BARNEY'S, INC., 1201 VALLEY BROOK AVE., LYNDHURST, NJ, 07071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-08-01 | 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2002-08-01 | - | - |
CHANGE OF MAILING ADDRESS | 2002-08-01 | 575 FIFTH AVE, NEW YORK, NY 10017 | - |
REGISTERED AGENT NAME CHANGED | 2002-08-01 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-15 | 575 FIFTH AVE, NEW YORK, NY 10017 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2021-08-09 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-05-14 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-06-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State