Search icon

FGP PARSONS, INC.

Company Details

Name: FGP PARSONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1993 (31 years ago)
Date of dissolution: 18 Feb 2003
Entity Number: 1772882
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 292 MADISON AVE, 5TH FL, NEW YORK, NY, United States, 10017
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DAVID BLANKENSHIP Chief Executive Officer 292 MADISON AVE, 5TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1993-11-17 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-11-17 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030218000066 2003-02-18 CERTIFICATE OF TERMINATION 2003-02-18
011212002726 2001-12-12 BIENNIAL STATEMENT 2001-11-01
000112002784 2000-01-12 BIENNIAL STATEMENT 1999-11-01
990921001018 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21
971201002128 1997-12-01 BIENNIAL STATEMENT 1997-11-01
970430002279 1997-04-30 BIENNIAL STATEMENT 1995-11-01
931117000185 1993-11-17 APPLICATION OF AUTHORITY 1993-11-17

Date of last update: 26 Feb 2025

Sources: New York Secretary of State