Name: | PARSONAGE DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1993 (32 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1710747 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | C/O CLIFFORD COMPANIES, 292 MADISON AVE, NEW YORK, NY, United States, 10017 |
Principal Address: | 39 LISMORE LANE, GREENWICH, CT, United States, 06830 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CLIFFORD COMPANIES, 292 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JORDAN SAPER | Chief Executive Officer | 292 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-28 | 1999-06-23 | Address | C/O THE CLIFFORD COMPANIES, 110 SUMMIT AVE, MONTVALE, NJ, 07645, USA (Type of address: Principal Executive Office) |
1994-05-19 | 1997-03-28 | Address | 1 BLUE HILL PLAZA, PEARL RIVER, NY, 10965, USA (Type of address: Principal Executive Office) |
1994-05-19 | 1997-03-28 | Address | 1 BLUE HILL PLAZA, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
1993-03-16 | 1994-05-19 | Address | 6TH FLOOR, 292 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1718072 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
990623002048 | 1999-06-23 | BIENNIAL STATEMENT | 1999-03-01 |
970328002218 | 1997-03-28 | BIENNIAL STATEMENT | 1997-03-01 |
951205002330 | 1995-12-05 | BIENNIAL STATEMENT | 1995-03-01 |
940519002272 | 1994-05-19 | BIENNIAL STATEMENT | 1994-03-01 |
930316000400 | 1993-03-16 | CERTIFICATE OF INCORPORATION | 1993-03-16 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State