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 |
Name | Role | Address |
---|---|---|
LUTHER BISHOP | Chief Executive Officer | 7870 CAMARGO RD, CINCINNATI, OH, United States, 45243 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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