Search icon

PARKER-HANNIFIN CORPORATION

Company Details

Name: PARKER-HANNIFIN CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1963 (62 years ago)
Entity Number: 161451
ZIP code: 44124
County: New York
Place of Formation: Ohio
Address: 6035 PARKLAND BOULEVARD, CLEVELAND, OH, United States, 44124
Principal Address: 6035 PARKLAND BLVD, CLEVELAND, OH, United States, 44124

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CORPORATE TAX DEPT DOS Process Agent 6035 PARKLAND BOULEVARD, CLEVELAND, OH, United States, 44124

Chief Executive Officer

Name Role Address
JENNIFER PARMENTIER Chief Executive Officer 6035 PARKLAND BLVD., CLEVELAND, OH, United States, 44124

History

Start date End date Type Value
2023-11-30 2023-11-30 Address 6035 PARKLAND BLVD., CLEVELAND, OH, 44124, 4141, USA (Type of address: Chief Executive Officer)
2023-11-30 2023-11-30 Address 6035 PARKLAND BLVD., CLEVELAND, OH, 44124, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-11-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-11-13 2023-11-30 Address ATTN: TAX DEPARTMENT, 6035 PARKLAND BOULEVARD, CLEVELAND, OH, 44124, 4141, USA (Type of address: Service of Process)
2015-11-24 2023-11-30 Address 6035 PARKLAND BLVD., CLEVELAND, OH, 44124, 4141, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231130022868 2023-11-30 BIENNIAL STATEMENT 2023-11-01
211102000010 2021-11-02 BIENNIAL STATEMENT 2021-11-02
191101060326 2019-11-01 BIENNIAL STATEMENT 2019-11-01
SR-2165 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171113006091 2017-11-13 BIENNIAL STATEMENT 2017-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State