Search icon

PARSONAGE POND HOLDINGS CORP. I

Company Details

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

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42ND ST., 18TH FL., NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
RICHARD A. GRASSO Chief Executive Officer 29 BAY RIDGE ROAD, KEY LARGO, FL, United States, 33037

History

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)

Filings

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