Search icon

MOTHER PARKER'S TEA & COFFEE, INC.

Company Details

Name: MOTHER PARKER'S TEA & COFFEE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1992 (33 years ago)
Date of dissolution: 06 Mar 2002
Entity Number: 1627174
ZIP code: 12207
County: Erie
Place of Formation: Maryland
Principal Address: 2530 STANFIELD ROAD, MISSISSAUGA, ONTARIO, Canada, L4Y-1S4
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PAUL HIGGINS, JR. Chief Executive Officer 2530 STANFIELD ROAD, MISSISSAUA, ONTARIO, Canada, L4Y-1S4

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1998-04-24 2000-06-23 Address 2530 STANFIELD ROAD, MISSISSAUGA ONTARIO, CAN (Type of address: Principal Executive Office)
1997-08-21 1998-04-24 Address 2530 STANFIELD KRD, MISSISSAUGA, ONTARIO, CAN (Type of address: Principal Executive Office)
1997-08-21 2000-06-23 Address 2530 STANFIELD RD, MISSISSAUGA, ONTARIO, CAN (Type of address: Chief Executive Officer)
1997-05-02 2000-06-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-07-24 1997-05-02 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-10-08 1997-08-21 Address 2530 STANFIELD ROAD, MISSISSAUGA, CAN (Type of address: Principal Executive Office)
1993-10-08 1997-08-21 Address 2530 STANFIELD ROAD, MISSISSAUGA, CAN (Type of address: Chief Executive Officer)
1992-04-08 1995-07-24 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020306000225 2002-03-06 CERTIFICATE OF TERMINATION 2002-03-06
000623002299 2000-06-23 BIENNIAL STATEMENT 2000-04-01
980424002262 1998-04-24 BIENNIAL STATEMENT 1998-04-01
970821002366 1997-08-21 BIENNIAL STATEMENT 1996-04-01
970502000710 1997-05-02 CERTIFICATE OF CHANGE 1997-05-02
950724000018 1995-07-24 CERTIFICATE OF CHANGE 1995-07-24
931008002161 1993-10-08 BIENNIAL STATEMENT 1993-04-01
920408000173 1992-04-08 APPLICATION OF AUTHORITY 1992-04-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State