PARROTT ENTERPRISES, INC.

Name: | PARROTT ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1996 (29 years ago) |
Entity Number: | 2024790 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 26 FRONT ST, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 FRONT ST, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
MARK FERGUSON | Chief Executive Officer | 26 FRONT ST, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-24 | 2002-04-22 | Address | 58 MILLBROOK RD., WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer) |
1998-06-24 | 2002-04-22 | Address | 26 FRONT ST, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060516003399 | 2006-05-16 | BIENNIAL STATEMENT | 2006-04-01 |
040429002035 | 2004-04-29 | BIENNIAL STATEMENT | 2004-04-01 |
020422002675 | 2002-04-22 | BIENNIAL STATEMENT | 2002-04-01 |
000411003059 | 2000-04-11 | BIENNIAL STATEMENT | 2000-04-01 |
980624002330 | 1998-06-24 | BIENNIAL STATEMENT | 1998-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State