Search icon

BARCLAY SIMPSON EXECUTIVE SEARCH INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BARCLAY SIMPSON EXECUTIVE SEARCH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 2010 (15 years ago)
Date of dissolution: 24 Mar 2023
Entity Number: 4025354
ZIP code: 02110
County: New York
Place of Formation: New York
Address: PSH CAC, 30 FEDERAL STREET, 7TH FLOOR, BOSTON, MA, United States, 02110

Shares Details

Shares issued 1002500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
IAN COYLE DOS Process Agent PSH CAC, 30 FEDERAL STREET, 7TH FLOOR, BOSTON, MA, United States, 02110

Agent

Name Role Address
IAN COYLE Agent 110 W. 40TH STREET, 6TH FLOOR, NEW YORK, NY, 10018

Chief Executive Officer

Name Role Address
IAN COYLE Chief Executive Officer PSH CAC, 30 FEDERAL STREET, 7TH FLOOR, BOSTON, MA, United States, 02110

Form 5500 Series

Employer Identification Number (EIN):
800669765
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-25 2023-03-25 Address 110 W 40TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-03-22 2023-03-25 Address PSH CAC, 30 FEDERAL STREET, 7TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2023-03-22 2023-03-22 Address 110 W 40TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-03-22 2023-03-24 Shares Share type: PAR VALUE, Number of shares: 1002500, Par value: 0.01
2023-03-22 2023-03-25 Address 110 W. 40TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230325000198 2023-03-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-24
230322003007 2023-03-22 BIENNIAL STATEMENT 2022-12-01
201211000228 2020-12-11 CERTIFICATE OF CHANGE 2020-12-11
201210060065 2020-12-10 BIENNIAL STATEMENT 2020-12-01
181220006142 2018-12-20 BIENNIAL STATEMENT 2018-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State