Search icon

THE PARKER GROUP, INC.

Company Details

Name: THE PARKER GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1995 (30 years ago)
Date of dissolution: 27 Feb 2014
Entity Number: 1978030
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 123 MAIN ST, 14TH FLR, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 MAIN ST, 14TH FLR, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
THOMAS R KOZERA Chief Executive Officer 123 MAIN ST, 14TH FLR, WHITE PLAINS, NY, United States, 10601

Form 5500 Series

Employer Identification Number (EIN):
832481823
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2004-06-16 2009-12-30 Address 123 MAIN ST, 9TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2004-06-16 2009-12-30 Address 123 MAIN ST, 9TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2004-06-09 2009-12-30 Address 123 MAIN STREET, 9TH FL., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1995-12-01 2004-06-09 Address 555 TAXTER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140227000756 2014-02-27 CERTIFICATE OF DISSOLUTION 2014-02-27
120104002457 2012-01-04 BIENNIAL STATEMENT 2011-12-01
091230003022 2009-12-30 BIENNIAL STATEMENT 2009-12-01
060113002970 2006-01-13 BIENNIAL STATEMENT 2005-12-01
040616002188 2004-06-16 BIENNIAL STATEMENT 2003-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State