Search icon

PARMEL CORP.

Headquarter

Company Details

Name: PARMEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1992 (33 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 1631280
ZIP code: 07446
County: Nassau
Place of Formation: New York
Address: 70 HILLTOP RD, RAMSEY, NJ, United States, 07446

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 HILLTOP RD, RAMSEY, NJ, United States, 07446

Chief Executive Officer

Name Role Address
MICHAEL J KANE Chief Executive Officer 70 HILLTOP RD, RAMSEY, NJ, United States, 07446

Links between entities

Type:
Headquarter of
Company Number:
645595
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
F93000003378
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_59564358
State:
ILLINOIS

History

Start date End date Type Value
1998-12-01 1999-03-30 Address PARMANN MORTGAGE ASSOCIATES LP, 70 HILLTOP RD, RAMSEY, NJ, 07446, USA (Type of address: Chief Executive Officer)
1998-12-01 1999-03-30 Address 70 HILLTOP RD, RAMSEY, NJ, 07446, USA (Type of address: Principal Executive Office)
1998-12-01 1999-03-30 Address 70 HILLTOP RD, RAMSEY, NJ, 07446, USA (Type of address: Service of Process)
1992-04-23 1998-12-01 Address 51 SOMMERSET DRIVE SOUTH, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1578890 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
990330002136 1999-03-30 BIENNIAL STATEMENT 1998-04-01
981201002330 1998-12-01 BIENNIAL STATEMENT 1998-04-01
920423000456 1992-04-23 CERTIFICATE OF INCORPORATION 1992-04-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State