Search icon

BARKEY IMPORTING COMPANY, INC.

Headquarter

Company Details

Name: BARKEY IMPORTING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1974 (51 years ago)
Date of dissolution: 12 May 2016
Entity Number: 346198
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 2110 HARBOURSIDE DRIVE / #548, LONGBOAT KEY, FL, United States, 34228
Address: 300 E 42ND STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRIETTA BARKEY Chief Executive Officer 2110 HARBOURSIDE DRIVE / #548, LONGBOAT KEY, FL, United States, 34228

DOS Process Agent

Name Role Address
LUTZ & CARR, CPA'S DOS Process Agent 300 E 42ND STREET, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
F07000000942
State:
FLORIDA

History

Start date End date Type Value
2010-06-30 2012-06-07 Address 2110 HARBOURSIDE DRIVE / #548, LONGBOAT KEY, FL, 34228, USA (Type of address: Chief Executive Officer)
2008-06-25 2010-06-30 Address 2110 HARBOURSIDE DRIVE / #548, PO BOX 8297, LONGBOAT KEY, FL, 34228, USA (Type of address: Chief Executive Officer)
2008-06-25 2010-06-30 Address 2120 HARBOURSIDE DRIVE / #548, LONGBOAT KEY, FL, 34228, USA (Type of address: Principal Executive Office)
2007-02-08 2008-06-25 Address 2120 HARBOURSIDE DRIVE / #643, PO BOX 8297, LONGBOAT KEY, FL, 34228, USA (Type of address: Chief Executive Officer)
2007-02-08 2008-06-25 Address 2120 HARBOURSIDE DRIVE / #643, LONGBOAT KEY, FL, 34228, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160512000006 2016-05-12 CERTIFICATE OF DISSOLUTION 2016-05-12
120607006410 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100630002006 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080625002110 2008-06-25 BIENNIAL STATEMENT 2008-06-01
20070911054 2007-09-11 ASSUMED NAME CORP AMENDMENT 2007-09-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State