Name: | BARKER CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1979 (46 years ago) |
Date of dissolution: | 13 Jan 2000 |
Entity Number: | 537708 |
ZIP code: | 22091 |
County: | Westchester |
Place of Formation: | New York |
Address: | SUITE C-3, 12004 GREYWING SQUARE, RESTON, VA, United States, 22091 |
Principal Address: | 12004 GREYWING SQ, STE C-3, RESTON, VA, United States, 22091 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SUITE C-3, 12004 GREYWING SQUARE, RESTON, VA, United States, 22091 |
Name | Role | Address |
---|---|---|
MARKET INTELLIGENCE CORPORATION | Agent | 712 FIFTH AVENUE, 46TH FLOOR, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
BEVERLY J. BARKER | Chief Executive Officer | 12004 GREYWING SQUARE, SUITE C-3, RESTON, VA, United States, 22091 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-20 | 1996-07-02 | Address | 712 5TH AVE, 46TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-03-02 | 1994-04-05 | Address | BARKER CONSULTANTS, INC., 2 HICKORY DRIVE, RYE, NY, 10580, 2106, USA (Type of address: Chief Executive Officer) |
1993-03-02 | 1996-03-20 | Address | 2 HICKORY DRIVE, RYE, NY, 10580, 2106, USA (Type of address: Principal Executive Office) |
1993-03-02 | 1996-03-20 | Address | 2 HICKORY DRIVE, RYE, NY, 10580, 2106, USA (Type of address: Service of Process) |
1979-02-07 | 1993-03-02 | Address | 2 HICKORY DRIVE, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170110037 | 2017-01-10 | ASSUMED NAME CORP INITIAL FILING | 2017-01-10 |
000113000467 | 2000-01-13 | CERTIFICATE OF DISSOLUTION | 2000-01-13 |
990225002505 | 1999-02-25 | BIENNIAL STATEMENT | 1999-02-01 |
970423002248 | 1997-04-23 | BIENNIAL STATEMENT | 1997-02-01 |
960702000365 | 1996-07-02 | CERTIFICATE OF CHANGE | 1996-07-02 |
960320002231 | 1996-03-20 | BIENNIAL STATEMENT | 1994-02-01 |
940405002968 | 1994-04-05 | BIENNIAL STATEMENT | 1994-02-01 |
930302003002 | 1993-03-02 | BIENNIAL STATEMENT | 1993-02-01 |
A550707-4 | 1979-02-07 | CERTIFICATE OF INCORPORATION | 1979-02-07 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State