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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
FOOT LOCKER | DOS Process Agent | PO BOX 2731, HARRISBURG, PA, United States, 17105 |
Name | Role | Address |
---|---|---|
MATTHEW SERRA | Chief Executive Officer | 112 W 34TH ST, NEW YORK, NY, United States, 10120 |
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) |
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