Search icon

PARNELL REALTY CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 700 WHITE PLAINS ROAD, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
SALVATORE PEP'E Chief Executive Officer 700 WHITE PLAINS ROAD, SCARSDALE, NY, United States, 10583

History

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)

Filings

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