Search icon

PAR FIVE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PAR FIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1997 (28 years ago)
Entity Number: 2176187
ZIP code: 11211
County: Queens
Place of Formation: New York
Address: 57 WITHERS ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 WITHERS ST, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
ENRICO ASCIONE Chief Executive Officer 57 WITHERS ST, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2001-08-15 2009-10-23 Address 215-02 51ST AVE, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)
2001-08-15 2009-10-23 Address 215-02 51ST AVE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2000-06-14 2009-10-23 Address 215-02 51ST AVENUE, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
1999-09-30 2001-08-15 Address 105 PLUM RD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
1999-09-30 2001-08-15 Address 215-02 51ST AVE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110822002737 2011-08-22 BIENNIAL STATEMENT 2011-08-01
091023002472 2009-10-23 BIENNIAL STATEMENT 2009-08-01
070913002440 2007-09-13 BIENNIAL STATEMENT 2007-08-01
070604000709 2007-06-04 CERTIFICATE OF CHANGE (BY AGENT) 2007-06-04
051006002409 2005-10-06 BIENNIAL STATEMENT 2005-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State