PARKER ALLEN & CO. INC.

Name: | PARKER ALLEN & CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 1989 (36 years ago) |
Date of dissolution: | 03 Oct 2012 |
Entity Number: | 1324381 |
ZIP code: | 10018 |
County: | Queens |
Place of Formation: | New York |
Address: | GERALD BARBALATT, 1372 BROADWAY, STE 1402, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD A BARBALATT | Chief Executive Officer | 1372 BROADWAY, STE 1402, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | GERALD BARBALATT, 1372 BROADWAY, STE 1402, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-12 | 2005-03-11 | Address | 1372 BROADWAY / SUITE 1402, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2001-04-12 | 2005-03-11 | Address | JERRY BARBALATT, 1372 BROADWAY / SUITE 1402, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1993-04-14 | 2001-04-12 | Address | 275 WEST 96TH STREET APT. 5F, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1993-04-14 | 2001-04-12 | Address | 139-08 73RD TERRACE, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office) |
1989-02-08 | 2005-03-11 | Address | 139-08 73RD TERRACE, FLUSHING, NY, 11367, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121003000688 | 2012-10-03 | CERTIFICATE OF DISSOLUTION | 2012-10-03 |
070226002877 | 2007-02-26 | BIENNIAL STATEMENT | 2007-02-01 |
050311002268 | 2005-03-11 | BIENNIAL STATEMENT | 2005-02-01 |
030314002211 | 2003-03-14 | BIENNIAL STATEMENT | 2003-02-01 |
010412002020 | 2001-04-12 | BIENNIAL STATEMENT | 2001-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State