PAR REALTY HOLDINGS INC.

Name: | PAR REALTY HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1994 (31 years ago) |
Entity Number: | 1873533 |
ZIP code: | 10588 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3768 MILL STREET, SHRUB OAK, NY, United States, 10588 |
Principal Address: | 3768 MILL ST, SHRUB OAK, NY, United States, 10588 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEREDITH ROONEY | Chief Executive Officer | 3768 MILL ST, SHRUB OAK, NY, United States, 10588 |
Name | Role | Address |
---|---|---|
PATRICK ROONEY | DOS Process Agent | 3768 MILL STREET, SHRUB OAK, NY, United States, 10588 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-13 | 2020-12-22 | Address | 3768 MILL STREET, SHRUB OAK, NY, 10588, USA (Type of address: Service of Process) |
2008-11-19 | 2012-12-13 | Address | 3768 MILL STREET, SCHRUB OAK, NY, 10588, USA (Type of address: Service of Process) |
1996-12-27 | 2008-11-19 | Address | 3768 MILL ST, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer) |
1996-12-27 | 2008-11-19 | Address | 3768 MILL ST, SHRUB OAK, NY, 10588, USA (Type of address: Principal Executive Office) |
1994-12-06 | 2008-11-19 | Address | 3768 MILL STREET, SCHRUB OAK, NY, 10588, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201222060462 | 2020-12-22 | BIENNIAL STATEMENT | 2020-12-01 |
181204006717 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161215006296 | 2016-12-15 | BIENNIAL STATEMENT | 2016-12-01 |
141205006389 | 2014-12-05 | BIENNIAL STATEMENT | 2014-12-01 |
121213006703 | 2012-12-13 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State