BARKAD INC.

Name: | BARKAD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1979 (46 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 598975 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 800 PARK AVE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER FELBERBAUM | Chief Executive Officer | 800 PARK AVE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 800 PARK AVE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-18 | 2001-12-27 | Address | 800 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1992-12-18 | 2001-12-27 | Address | 800 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1992-12-18 | 2001-12-27 | Address | 800 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1979-12-31 | 1992-12-18 | Address | 800 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1801299 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
071211003162 | 2007-12-11 | BIENNIAL STATEMENT | 2007-12-01 |
060120002098 | 2006-01-20 | BIENNIAL STATEMENT | 2005-12-01 |
031121002060 | 2003-11-21 | BIENNIAL STATEMENT | 2003-12-01 |
011227002034 | 2001-12-27 | BIENNIAL STATEMENT | 2001-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State