Search icon

PARMA EMPLOYMENT AGENCY INC.

Company Details

Name: PARMA EMPLOYMENT AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1996 (29 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 2000134
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 35 WEST 14TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANDOLFINI ONDINA Chief Executive Officer 35 WEST 14TH ST, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
SANDOLFINI ONDINA DOS Process Agent 35 WEST 14TH ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1996-03-26 1998-03-27 Address 35 WEST 14TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-02-14 1996-03-26 Address 137 W. 14TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1500892 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
000329002408 2000-03-29 BIENNIAL STATEMENT 2000-02-01
980327002551 1998-03-27 BIENNIAL STATEMENT 1998-02-01
960326000186 1996-03-26 CERTIFICATE OF CHANGE 1996-03-26
960214000350 1996-02-14 CERTIFICATE OF INCORPORATION 1996-02-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
983009 LICENSE INVOICED 2010-07-30 300 Employment Agency Fee
135729 PL VIO INVOICED 2010-07-19 1500 PL - Padlock Violation
1270225 RENEWAL INVOICED 2008-04-30 300 Employment Agency Renewal Fee
82800 LL VIO INVOICED 2008-01-15 500 LL - License Violation
1270226 RENEWAL INVOICED 2006-06-13 300 Employment Agency Renewal Fee
983010 CNV_MS INVOICED 2005-04-14 25 Miscellaneous Fee
1270230 RENEWAL INVOICED 2004-06-29 300 Employment Agency Renewal Fee
983011 FINGERPRINT INVOICED 2004-06-24 75 Fingerprint Fee
1270224 RENEWAL INVOICED 2002-06-06 300 Employment Agency Renewal Fee
1270231 RENEWAL INVOICED 2000-05-24 300 Employment Agency Renewal Fee

Date of last update: 14 Mar 2025

Sources: New York Secretary of State