Name: | PARNELL REALTY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Aug 1961 (64 years ago) |
Date of dissolution: | 11 Apr 2014 |
Entity Number: | 140049 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 700 WHITE PLAINS ROAD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 100
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 700 WHITE PLAINS ROAD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
SALVATORE PEP'E | Chief Executive Officer | 700 WHITE PLAINS ROAD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
1991-06-13 | 2010-06-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1979-01-23 | 1993-09-27 | Address | 700 WHITE PLAINS RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1961-08-04 | 1991-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1961-08-04 | 1979-01-23 | Address | 32 SO. FIFTH AVE., MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140411000661 | 2014-04-11 | CERTIFICATE OF DISSOLUTION | 2014-04-11 |
110825002676 | 2011-08-25 | BIENNIAL STATEMENT | 2011-08-01 |
100617000264 | 2010-06-17 | CERTIFICATE OF AMENDMENT | 2010-06-17 |
090804002258 | 2009-08-04 | BIENNIAL STATEMENT | 2009-08-01 |
070823002325 | 2007-08-23 | BIENNIAL STATEMENT | 2007-08-01 |
051011002636 | 2005-10-11 | BIENNIAL STATEMENT | 2005-08-01 |
030807002314 | 2003-08-07 | BIENNIAL STATEMENT | 2003-08-01 |
010813002412 | 2001-08-13 | BIENNIAL STATEMENT | 2001-08-01 |
990827002317 | 1999-08-27 | BIENNIAL STATEMENT | 1999-08-01 |
970818002428 | 1997-08-18 | BIENNIAL STATEMENT | 1997-08-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State