PARC U.S., INC.

Name: | PARC U.S., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1994 (31 years ago) |
Entity Number: | 1792751 |
ZIP code: | 10562 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ST JOHNS COURT, SANTRY, DUBLIN, Ireland |
Address: | 61 CEDAR LANE, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O NORMAN CRAMPTON | DOS Process Agent | 61 CEDAR LANE, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
SEAN BUTLER | Chief Executive Officer | ST JOHNS COURT, SANTRY, DUBLIN, Ireland |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-10 | 2025-06-10 | Address | 4 APOLLO DRIVE, WHIPPANY, NJ, 07981, USA (Type of address: Service of Process) |
2025-06-10 | 2025-06-10 | Address | ST JOHNS COURT, SANTRY, DUBLIN, 00000, IRL (Type of address: Chief Executive Officer) |
2025-06-10 | 2025-06-10 | Address | 24 THE LINNET BARNAGEERAGH COVE, SKERRIES, DUBLIN, IRL (Type of address: Chief Executive Officer) |
2025-06-10 | 2025-06-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-06-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250610001747 | 2025-06-10 | CERTIFICATE OF CHANGE BY ENTITY | 2025-06-10 |
250610000332 | 2025-06-10 | BIENNIAL STATEMENT | 2025-06-10 |
SR-21412 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140711006231 | 2014-07-11 | BIENNIAL STATEMENT | 2014-02-01 |
120509002349 | 2012-05-09 | BIENNIAL STATEMENT | 2012-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State