Search icon

BARSMARK (U.S.A.), LTD.

Company Details

Name: BARSMARK (U.S.A.), LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1996 (29 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 2022408
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O U.S. PROPERTY MGMT LTD, 954 THIRD AVE, #703, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O U.S. PROPERTY MGMT LTD, 954 THIRD AVE, #703, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
LAURA LARSEN Chief Executive Officer C/O U.S. PROPERTY MGMT LTD, 954 THIRD AVE, #703, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-06-04 2006-04-26 Address C/O US PROPERTY MANAGEMENT LTD, 1370 AVE OF AMERICAS, 15TH FL, NEW YORK, NY, 10019, 4602, USA (Type of address: Principal Executive Office)
2002-06-04 2006-04-26 Address C/O US PROPERTY MANAGEMENT LTD, 1370 AVE OF AMERICAS, 15TH FL, NEW YORK, NY, 10019, 4602, USA (Type of address: Chief Executive Officer)
2002-06-04 2006-04-26 Address C/O US PROPERTY MANAGEMENT LTD, 1370 AVE OF AMERICAS, 15TH FL, NEW YORK, NY, 10019, 4602, USA (Type of address: Service of Process)
1998-05-07 2002-06-04 Address US PROPERTY MANAGEMENT LTD, 1350 AVE OF THE AMERICAS 27 FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1998-05-07 2002-06-04 Address US PROPERTY MANAGEMENT LTD, 1350 AVE OF AMERICAS STE 2702, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-05-07 2002-06-04 Address 1350 AVE OF THE AMERICAS, 27TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1996-04-23 1998-05-07 Address 12 EAST 41ST STREET 17TH FLR., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2135401 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
060426002037 2006-04-26 BIENNIAL STATEMENT 2006-04-01
020604002542 2002-06-04 BIENNIAL STATEMENT 2002-04-01
000517002199 2000-05-17 BIENNIAL STATEMENT 2000-04-01
980507002666 1998-05-07 BIENNIAL STATEMENT 1998-04-01
960423000113 1996-04-23 CERTIFICATE OF INCORPORATION 1996-04-23

Date of last update: 07 Feb 2025

Sources: New York Secretary of State