Search icon

PARKER CAPITAL, INC.

Company Details

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

Agent

Name Role Address
MILES P. WELCH Agent %EAGLE CAPITAL MANAGEMENT, 530 FIFTH AVENUE, NEW YORK, NY, 10036

Chief Executive Officer

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

DOS Process Agent

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

History

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)

Filings

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