Search icon

PARENTING UNLIMITED, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARENTING UNLIMITED, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1988 (37 years ago)
Date of dissolution: 04 Jan 1999
Entity Number: 1228055
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 1271 AVENUE OF TH AMERICAS, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JIM NELSON Chief Executive Officer 1271 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
1997-03-31 1997-09-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-03-31 1997-09-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1995-05-17 1997-03-31 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-05-17 1997-03-31 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1994-04-12 1998-02-04 Address 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
990104000083 1999-01-04 CERTIFICATE OF TERMINATION 1999-01-04
980204002085 1998-02-04 BIENNIAL STATEMENT 1998-01-01
970922000206 1997-09-22 CERTIFICATE OF CHANGE 1997-09-22
970331001145 1997-03-31 CERTIFICATE OF CHANGE 1997-03-31
950517000571 1995-05-17 CERTIFICATE OF CHANGE 1995-05-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State