Search icon

PARKER ALLEN & CO. INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
GERALD A BARBALATT Chief Executive Officer 1372 BROADWAY, STE 1402, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GERALD BARBALATT, 1372 BROADWAY, STE 1402, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
112968245
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State