Search icon

BARNEY'S, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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