Name: | PARKER CAPITAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1993 (31 years ago) |
Date of dissolution: | 16 Aug 2006 |
Entity Number: | 1772145 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O WELCH CAPITAL PARTNERS LLC, 399 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MILES P. WELCH | Agent | %EAGLE CAPITAL MANAGEMENT, 530 FIFTH AVENUE, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
MILES P. WELCH, PARKER CAPITAL, INC. | Chief Executive Officer | C/O WELCH CAPITAL PARTNERS LLC, 399 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O WELCH CAPITAL PARTNERS LLC, 399 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-28 | 1999-03-17 | Address | EAGLE CAPITAL MGMT, 530 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1996-02-28 | 1999-03-17 | Address | M.P. WELCH %EAGLE CAPITAL MGMT, 530 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1996-02-28 | 1999-03-17 | Address | M.P. WELCH %EAGLE CAPITAL MGMT, 530 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-11-15 | 1996-02-28 | Address | EAGLE CAPITAL MANAGEMENT, 530 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060816000943 | 2006-08-16 | CERTIFICATE OF DISSOLUTION | 2006-08-16 |
990317002560 | 1999-03-17 | BIENNIAL STATEMENT | 1997-11-01 |
960228002175 | 1996-02-28 | BIENNIAL STATEMENT | 1995-11-01 |
931115000892 | 1993-11-15 | CERTIFICATE OF INCORPORATION | 1993-11-15 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State