PAR GOVERNMENT SYSTEMS CORPORATION
Headquarter
Name: | PAR GOVERNMENT SYSTEMS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1985 (40 years ago) |
Entity Number: | 1015689 |
ZIP code: | 13413 |
County: | Oneida |
Place of Formation: | New York |
Address: | 8383 SENECA TURNPIKE, NEW HARTFORD, NY, United States, 13413 |
Principal Address: | 160 brooks road, 2nd floor, ROME, NY, United States, 13441 |
Shares Details
Shares issued 1000000
Share Par Value 0.02
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8383 SENECA TURNPIKE, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
MICHAEL D. NELSON | Chief Executive Officer | 160 BROOKS ROAD, 2ND FLOOR, ROME, NY, United States, 13441 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-26 | 2024-01-26 | Address | 421 RIDGE STREET, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
2024-01-26 | 2024-01-26 | Address | 160 BROOKS ROAD, 2ND FLOOR, ROME, NY, 13441, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2024-01-25 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.02 |
2023-08-01 | 2023-08-01 | Address | 160 BROOKS ROAD, 2ND FLOOR, ROME, NY, 13441, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 421 RIDGE STREET, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240126000125 | 2024-01-25 | AMENDMENT TO BIENNIAL STATEMENT | 2024-01-25 |
230801005483 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
230214002438 | 2023-02-14 | AMENDMENT TO BIENNIAL STATEMENT | 2023-02-14 |
210831002417 | 2021-08-31 | BIENNIAL STATEMENT | 2021-08-31 |
190801060266 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State