Search icon

BARCLAY, PARK AND CHURCH ADVERTISING INC.

Company Details

Name: BARCLAY, PARK AND CHURCH ADVERTISING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 1987 (38 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1200312
ZIP code: 17105
County: New York
Place of Formation: Delaware
Address: PO BOX 2731, HARRISBURG, PA, United States, 17105
Principal Address: 112 W 34TH ST, NEW YORK, NY, United States, 10120

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
FOOT LOCKER DOS Process Agent PO BOX 2731, HARRISBURG, PA, United States, 17105

Chief Executive Officer

Name Role Address
MATTHEW SERRA Chief Executive Officer 112 W 34TH ST, NEW YORK, NY, United States, 10120

History

Start date End date Type Value
2001-08-30 2003-09-17 Address 112 W 34TH ST, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
2000-08-23 2003-09-17 Address 112 W 34TH ST, NEW YORK, NY, 10120, USA (Type of address: Service of Process)
2000-08-23 2001-08-30 Address 112 W 34TH ST, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
2000-08-23 2003-09-17 Address 112 W 34TH ST, NEW YORK, NY, 10120, USA (Type of address: Principal Executive Office)
1998-10-23 2000-08-23 Address 233 BROADWAY, NEW YORK, NY, 10279, 0003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1733277 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
030917002697 2003-09-17 BIENNIAL STATEMENT 2003-09-01
010830002571 2001-08-30 BIENNIAL STATEMENT 2001-09-01
000823002524 2000-08-23 BIENNIAL STATEMENT 1999-09-01
991202000964 1999-12-02 CERTIFICATE OF CHANGE 1999-12-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State