Name: | PARSONAGE POND HOLDINGS CORP. I |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1997 (28 years ago) |
Entity Number: | 2155842 |
ZIP code: | 10168 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 122 E. 42ND ST., 18TH FL., NEW YORK, NY, United States, 10168 |
Principal Address: | 29 Bay Ridge Road, Key Largo, FL, United States, 33037 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 E. 42ND ST., 18TH FL., NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
RICHARD A. GRASSO | Chief Executive Officer | 29 BAY RIDGE ROAD, KEY LARGO, FL, United States, 33037 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 29 BAY RIDGE ROAD, KEY LARGO, FL, 33037, USA (Type of address: Chief Executive Officer) |
2024-12-04 | 2024-12-04 | Address | 231 PIPING ROCK RD, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer) |
2024-11-12 | 2024-11-12 | Address | 29 BAY RIDGE ROAD, KEY LARGO, FL, 33037, USA (Type of address: Chief Executive Officer) |
2024-11-12 | 2024-11-12 | Address | 231 PIPING ROCK RD, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer) |
2024-11-12 | 2024-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-12 | 2024-12-04 | Address | 231 PIPING ROCK RD, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer) |
2024-11-12 | 2024-12-04 | Address | 122 E. 42ND ST., 18TH FL., NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2024-11-12 | 2024-12-04 | Address | 29 BAY RIDGE ROAD, KEY LARGO, FL, 33037, USA (Type of address: Chief Executive Officer) |
1999-09-28 | 2024-11-12 | Address | 231 PIPING ROCK RD, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer) |
1999-09-28 | 2001-06-18 | Address | 231 PIPING ROCK RD, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204004573 | 2024-12-04 | CERTIFICATE OF AMENDMENT | 2024-12-04 |
241112004018 | 2024-11-12 | BIENNIAL STATEMENT | 2024-11-12 |
010618002291 | 2001-06-18 | BIENNIAL STATEMENT | 2001-06-01 |
990928002580 | 1999-09-28 | BIENNIAL STATEMENT | 1999-06-01 |
990203000027 | 1999-02-03 | CERTIFICATE OF CHANGE | 1999-02-03 |
970623000479 | 1997-06-23 | CERTIFICATE OF INCORPORATION | 1997-06-23 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State