Search icon

PARMCO MORTGAGE COMPANY, INC.

Headquarter

Company Details

Name: PARMCO MORTGAGE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1991 (34 years ago)
Entity Number: 1575804
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Principal Address: 8117 TRILLIUM TRL, MANLIUS, NY, United States, 13104
Address: 8117 TRILLIUM CIR, MANLIUS, NY, United States, 13104

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES J PARMLEY Chief Executive Officer 8117 TRILLIUM TRL, MANILUS, NY, United States, 13104

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8117 TRILLIUM CIR, MANLIUS, NY, United States, 13104

Links between entities

Type:
Headquarter of
Company Number:
F03000006193
State:
FLORIDA

History

Start date End date Type Value
2007-09-13 2015-09-28 Address 8117 TRILLIUM CIR, MANILUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2007-09-13 2015-09-28 Address 8117 TRILLIUM CIR, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office)
1997-09-26 2007-09-13 Address 8505 CHIPPENDALE CIRCLE, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
1993-05-12 2007-09-13 Address 8505 CHIPPENDALE CIRCLE, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
1993-05-12 2007-09-13 Address 8505 CHIPPENDALE CIRCLE, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150928006018 2015-09-28 BIENNIAL STATEMENT 2015-09-01
130913006107 2013-09-13 BIENNIAL STATEMENT 2013-09-01
110922002083 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090901002050 2009-09-01 BIENNIAL STATEMENT 2009-09-01
070913002103 2007-09-13 BIENNIAL STATEMENT 2007-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State