PARSONS INFRASTRUCTURE & TECHNOLOGY GROUP OF NEW YORK INC.
Headquarter
Name: | PARSONS INFRASTRUCTURE & TECHNOLOGY GROUP OF NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1924 (100 years ago) |
Entity Number: | 20255 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 100 BROADWAY, NEW YORK, NY, United States, 10005 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 100
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BRIAN L. EISENRICH | Chief Executive Officer | 100 BROADWAY, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 100 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2024-12-04 | 2024-12-04 | Address | 1062 SILVER BLUFF RD, AIKEN, SC, 29803, USA (Type of address: Chief Executive Officer) |
2020-12-01 | 2024-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204002912 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221205003582 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
201201061768 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
SR-286 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-287 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State