Search icon

PARSONS ENGINEERING OF NEW YORK, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PARSONS ENGINEERING OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1925 (100 years ago)
Entity Number: 20290
ZIP code: 10005
County: Erie
Place of Formation: New York
Principal Address: 301 PLAINFIELD RD, STE 350, SYRACUSE, NY, United States, 13212
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROBERT HICKS Chief Executive Officer 1422 S TRYON ST., STE 800, CHARLOTTE, NC, United States, 28203

Links between entities

Type:
Headquarter of
Company Number:
1153587
State:
CONNECTICUT

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 1422 S TRYON ST., STE 800, CHARLOTTE, NC, 28203, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 1422 S TRYON ST., 800, CHARLOTTE, NC, 28203, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 1422 S TRYON ST., 700, CHARLOTTE, NC, 28203, USA (Type of address: Chief Executive Officer)
2024-12-04 2025-01-01 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 100
2021-01-07 2025-01-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101046344 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230102000274 2023-01-02 BIENNIAL STATEMENT 2023-01-01
210107061407 2021-01-07 BIENNIAL STATEMENT 2021-01-01
200518002001 2020-05-18 AMENDMENT TO BIENNIAL STATEMENT 2019-01-01
SR-288 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State