Name: | PARCO PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1988 (37 years ago) |
Entity Number: | 1247446 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 50 E 42ND ST, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN PARSONS | Chief Executive Officer | 50 E 42ND ST, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 E 42ND ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-25 | 2002-02-26 | Address | 50 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1998-03-25 | 2002-02-26 | Address | 200 WEST 57TH STREET, SUITE 807, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-03-25 | 2002-02-26 | Address | 50 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1996-10-28 | 1998-03-25 | Address | SUITE 807, 200 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-04-21 | 1996-10-28 | Address | 115 EAST 9TH STREET, PO BOX 1034, NEW YORK, NY, 10276, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040401002483 | 2004-04-01 | BIENNIAL STATEMENT | 2004-03-01 |
020226002288 | 2002-02-26 | BIENNIAL STATEMENT | 2002-03-01 |
000502002052 | 2000-05-02 | BIENNIAL STATEMENT | 2000-03-01 |
980325002103 | 1998-03-25 | BIENNIAL STATEMENT | 1998-03-01 |
961028000094 | 1996-10-28 | CERTIFICATE OF CHANGE | 1996-10-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State