Search icon

PARR CARS, INC.

Company Details

Name: PARR CARS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1992 (33 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1642196
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 5425 ROUTE 9W, NEWBURGH, NY, United States, 12550
Principal Address: 5425 RT 9W, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL D KAHN Chief Executive Officer 6 FAIRVIEW LA., NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5425 ROUTE 9W, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2000-06-14 2008-08-08 Address 5425 ROUTE 9W, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1998-06-24 2008-08-08 Address 6 FAIRVIEW LA., NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1998-06-24 2008-08-08 Address 5425 RT 9W, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1998-06-24 2000-06-14 Address 679 ROUTE 9W, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1993-08-17 1998-06-24 Address 679 ROUTE 9W, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1993-08-17 1998-06-24 Address 679 ROUTE 9W NORTH, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1992-06-08 1998-06-24 Address 679 ROUTE 9W, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2052678 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
080808002861 2008-08-08 BIENNIAL STATEMENT 2008-06-01
060927002362 2006-09-27 BIENNIAL STATEMENT 2006-06-01
050203002065 2005-02-03 BIENNIAL STATEMENT 2004-06-01
020709002032 2002-07-09 BIENNIAL STATEMENT 2002-06-01
000614002355 2000-06-14 BIENNIAL STATEMENT 2000-06-01
980624002197 1998-06-24 BIENNIAL STATEMENT 1998-06-01
960611002288 1996-06-11 BIENNIAL STATEMENT 1996-06-01
930817002677 1993-08-17 BIENNIAL STATEMENT 1993-06-01
920608000141 1992-06-08 CERTIFICATE OF INCORPORATION 1992-06-08

Date of last update: 26 Feb 2025

Sources: New York Secretary of State