Search icon

PARSON BISHOP NATIONAL COLLECTIONS, INC.

Company Details

Name: PARSON BISHOP NATIONAL COLLECTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1975 (50 years ago)
Entity Number: 376951
ZIP code: 10005
County: New York
Place of Formation: Ohio
Principal Address: 7870 CAMARGO RD., CINCINNATI, OH, United States, 45243
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LUTHER BISHOP Chief Executive Officer 7870 CAMARGO RD, CINCINNATI, OH, United States, 45243

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1999-11-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-08 1999-11-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-08 2005-10-28 Address C/O PARSON BISHOP SERVICES INC, 7870 CAMARGO RD., CINCINNATI, OH, 45243, USA (Type of address: Chief Executive Officer)
1993-11-16 1999-10-08 Address 7870 CAMARGO ROAD, CINCINNATI, OH, 45243, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-5721 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-5720 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20080801045 2008-08-01 ASSUMED NAME CORP INITIAL FILING 2008-08-01
070913002207 2007-09-13 BIENNIAL STATEMENT 2007-08-01
051028002264 2005-10-28 BIENNIAL STATEMENT 2005-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State