Search icon

PARCITY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARCITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1986 (39 years ago)
Date of dissolution: 11 Sep 2003
Entity Number: 1132466
ZIP code: 60606
County: Niagara
Place of Formation: New York
Address: ATTN: GENERAL COUNSEL, 110 NORTH WACKER DRIVE, CHICAGO, IL, United States, 60606
Principal Address: 110 N. WACKER, BSC R-13, CHICAGO, IL, United States, 60606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JOHN BUCKSBAUM Chief Executive Officer 110 N WACKER, CHICAGO, IL, United States, 60606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: GENERAL COUNSEL, 110 NORTH WACKER DRIVE, CHICAGO, IL, United States, 60606

History

Start date End date Type Value
2001-01-09 2003-01-03 Address 110 N WACKER, CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office)
1999-01-19 2001-01-09 Address 110 N WACKER, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
1999-01-19 2001-01-09 Address PACITY INC, 110 N WACKER, CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office)
1999-01-19 1999-09-29 Address 110 N WACKER, CHICAGO, IL, 60606, USA (Type of address: Service of Process)
1998-08-21 1999-01-19 Address 110 NORTH WACKER, ATTENTION: GENERAL COUNSEL, CHICAGO, IL, 60606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030911000189 2003-09-11 CERTIFICATE OF MERGER 2003-09-11
030103002469 2003-01-03 BIENNIAL STATEMENT 2002-12-01
011224000193 2001-12-24 CERTIFICATE OF CORRECTION 2001-12-24
011206000577 2001-12-06 CERTIFICATE OF CORRECTION 2001-12-06
011203000449 2001-12-03 CERTIFICATE OF AMENDMENT 2001-12-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State