PARS INTERNATIONAL CORP.

Name: | PARS INTERNATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1994 (31 years ago) |
Entity Number: | 1828470 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 253 WEST 35TH ST, 7TH FLR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 30000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CYNTHIA OSBORNE | Chief Executive Officer | 253 WEST 35TH ST, 7TH FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 253 WEST 35TH ST, 7TH FLR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-13 | 2008-06-25 | Address | 102 WEST 38TH ST, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1998-07-13 | 2008-06-25 | Address | 102 WEST 38TH ST, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1998-07-13 | 2008-06-25 | Address | 102 WEST 38TH ST, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1996-07-15 | 1998-07-13 | Address | 114 EAST 32ND ST, SUITE 503, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1996-07-15 | 1998-07-13 | Address | 114 EAST 32ND ST, SUITE 503, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100621002285 | 2010-06-21 | BIENNIAL STATEMENT | 2010-06-01 |
080625002039 | 2008-06-25 | BIENNIAL STATEMENT | 2008-06-01 |
060526002682 | 2006-05-26 | BIENNIAL STATEMENT | 2006-06-01 |
020606002300 | 2002-06-06 | BIENNIAL STATEMENT | 2002-06-01 |
000615002285 | 2000-06-15 | BIENNIAL STATEMENT | 2000-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State