Search icon

PAREXEL INTERNATIONAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: PAREXEL INTERNATIONAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1993 (32 years ago)
Date of dissolution: 29 Jun 2004
Entity Number: 1706652
ZIP code: 02451
County: Albany
Place of Formation: Massachusetts
Address: 195 WEST STREET, WALTHAM, MA, United States, 02451
Principal Address: 195 WEST STREET, WALTHAM, MA, United States, 02154

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195 WEST STREET, WALTHAM, MA, United States, 02451

Chief Executive Officer

Name Role Address
JOSEF H. VON RICKENBACH Chief Executive Officer 195 WEST STREET, WALTHAM, MA, United States, 02154

History

Start date End date Type Value
1997-04-03 2004-06-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-03-31 1997-04-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-03-31 2004-06-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1995-05-17 1997-03-31 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-05-17 1997-03-31 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040629000091 2004-06-29 SURRENDER OF AUTHORITY 2004-06-29
010518002645 2001-05-18 BIENNIAL STATEMENT 2001-03-01
990727002634 1999-07-27 BIENNIAL STATEMENT 1999-03-01
970403002311 1997-04-03 BIENNIAL STATEMENT 1997-03-01
970331001153 1997-03-31 CERTIFICATE OF CHANGE 1997-03-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State