Name: | BARKING DOGS ART & DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1989 (36 years ago) |
Date of dissolution: | 13 Oct 2023 |
Entity Number: | 1338139 |
ZIP code: | 10029 |
County: | New York |
Place of Formation: | New York |
Address: | 333 E 102ND ST, APT 506, NEW YORK, NY, United States, 10029 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA HALAS SHIMASAKI | Chief Executive Officer | 333 E 102ND ST, APT 506, NEW YORK, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
BARBARA HALAS SHIMASAKI | DOS Process Agent | 333 E 102ND ST, APT 506, NEW YORK, NY, United States, 10029 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-09 | 2023-10-13 | Address | 333 E 102ND ST, APT 506, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
2011-05-31 | 2021-03-09 | Address | 333 E 102ND ST, APT 506, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
2011-05-31 | 2023-10-13 | Address | 333 E 102ND ST, APT 506, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer) |
1995-05-19 | 2011-05-31 | Address | 241 WEST 97TH STREET, 3M, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
1995-05-19 | 2011-05-31 | Address | 241 WEST 97TH STREET, 3M, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1995-05-19 | 2011-05-31 | Address | 241 WEST 97TH STREET, 3M, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
1989-03-27 | 1995-05-19 | Address | 380 MOUNTAIN RD, UNION CITY, NJ, 07087, USA (Type of address: Service of Process) |
1989-03-27 | 2023-08-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231013000296 | 2023-08-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-07 |
210309060199 | 2021-03-09 | BIENNIAL STATEMENT | 2021-03-01 |
130311006953 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
110531002642 | 2011-05-31 | BIENNIAL STATEMENT | 2011-03-01 |
090316002121 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
070403002478 | 2007-04-03 | BIENNIAL STATEMENT | 2007-03-01 |
050429002023 | 2005-04-29 | BIENNIAL STATEMENT | 2005-03-01 |
030313002399 | 2003-03-13 | BIENNIAL STATEMENT | 2003-03-01 |
010330002625 | 2001-03-30 | BIENNIAL STATEMENT | 2001-03-01 |
990330002316 | 1999-03-30 | BIENNIAL STATEMENT | 1999-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4206748102 | 2020-07-16 | 0202 | PPP | 333 E 102ND ST APT 506, NEW YORK, NY, 10029 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State