Search icon

PARSONAGE DEVELOPMENT CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CLIFFORD COMPANIES, 292 MADISON AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JORDAN SAPER Chief Executive Officer 292 MADISON AVENUE, NEW YORK, NY, United States, 10017

History

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)

Filings

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