Name: | COMPAGNIE PARENTO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1921 (104 years ago) |
Entity Number: | 16093 |
ZIP code: | 06902 |
County: | New York |
Place of Formation: | New York |
Address: | 7 GLEASON AVENUE, STAMFORD, CT, United States, 06902 |
Shares Details
Shares issued 0
Share Par Value 500
Type CAP
Name | Role | Address |
---|---|---|
ROGER T. KILEY | Chief Executive Officer | 7 GLEASON AVENUE, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 GLEASON AVENUE, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-21 | 2001-06-21 | Address | WESTERLY ROAD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
1995-04-21 | 2001-06-21 | Address | WESTERLY ROAD, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office) |
1995-04-21 | 2001-06-21 | Address | WESTERLY ROAD, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
1935-01-04 | 1995-04-21 | Address | 68 BROOK STREET, CROTONONHUDSON, NY, 10520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080123025 | 2008-01-23 | ASSUMED NAME CORP INITIAL FILING | 2008-01-23 |
070705002458 | 2007-07-05 | BIENNIAL STATEMENT | 2007-06-01 |
050726002173 | 2005-07-26 | BIENNIAL STATEMENT | 2005-06-01 |
030805002770 | 2003-08-05 | BIENNIAL STATEMENT | 2003-06-01 |
010621002091 | 2001-06-21 | BIENNIAL STATEMENT | 2001-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State