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
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 |
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 |
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) |
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