BARKER CHEMICAL CORPORATION

Name: | BARKER CHEMICAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1934 (91 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 48001 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 80000
Type CAP
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-13 | 1997-04-23 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-03-13 | 1997-04-23 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1990-08-17 | 1995-03-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1990-08-17 | 1995-03-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-01-15 | 1990-08-17 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1738081 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
C299993-1 | 2001-03-15 | ASSUMED NAME CORP INITIAL FILING | 2001-03-15 |
970423000856 | 1997-04-23 | CERTIFICATE OF CHANGE | 1997-04-23 |
950313000545 | 1995-03-13 | CERTIFICATE OF CHANGE | 1995-03-13 |
900817000258 | 1990-08-17 | CERTIFICATE OF CHANGE | 1990-08-17 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State