Search icon

BARKER CONSULTANTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE C-3, 12004 GREYWING SQUARE, RESTON, VA, United States, 22091

Agent

Name Role Address
MARKET INTELLIGENCE CORPORATION Agent 712 FIFTH AVENUE, 46TH FLOOR, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
BEVERLY J. BARKER Chief Executive Officer 12004 GREYWING SQUARE, SUITE C-3, RESTON, VA, United States, 22091

History

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)

Filings

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