PARISE MARKETING GROUP, INC.

Name: | PARISE MARKETING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1991 (35 years ago) |
Entity Number: | 1498631 |
ZIP code: | 12533 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2487 RT. 55, SUITE E, HOPEWELL JUNCTION, NY, United States, 12533 |
Contact Details
Email Adele@parise.com
Website http://www.parise.com/
Phone +1 845-592-8957
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADELE-ANNE SANTOMASSIMO & CHARLES H. WILLIAMS | Chief Executive Officer | 2487 RT. 55, SUITE E, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
ADELE SANTOMASSIMO | DOS Process Agent | 2487 RT. 55, SUITE E, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-22 | 2020-07-14 | Address | 5 SCHUMAN ROAD, MILLWOOD, NY, 10546, 1100, USA (Type of address: Chief Executive Officer) |
2009-10-05 | 2013-01-22 | Address | 5 SCHUMAN ROAD, MILLWOOD, NY, 10546, 1100, USA (Type of address: Principal Executive Office) |
2009-10-05 | 2013-01-22 | Address | 5 SCHUMAN ROAD, MILLWOOD, NY, 10546, 1100, USA (Type of address: Chief Executive Officer) |
1998-04-03 | 2005-03-17 | Name | PARISE MARKETING AND DESIGN INC. |
1993-02-01 | 2020-07-14 | Address | 5 SCHUMAN ROAD, MILLWOOD, NY, 10546, 1100, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200714060149 | 2020-07-14 | BIENNIAL STATEMENT | 2019-01-01 |
130122006458 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
110119002039 | 2011-01-19 | BIENNIAL STATEMENT | 2011-01-01 |
091005002762 | 2009-10-05 | BIENNIAL STATEMENT | 2009-01-01 |
070301002923 | 2007-03-01 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State