Search icon

PARX GROUP OF NEW YORK INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PARX GROUP OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1998 (27 years ago)
Entity Number: 2280639
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 90 AIRPARK DRIVE / SUITE 305, ROCHESTER, NY, United States, 14624
Principal Address: 90 AIR PARK DRIVE / SUITE 305, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 AIRPARK DRIVE / SUITE 305, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
PATRICIA A RUFFINO Chief Executive Officer 4237 HIDDEN LAKE DRIVE, PORT ORANGE, FL, United States, 32129

Links between entities

Type:
Headquarter of
Company Number:
F07000002018
State:
FLORIDA

History

Start date End date Type Value
2010-07-28 2012-08-13 Address 90 AIR PARK DRIVE, STE 305, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
2006-07-13 2012-08-13 Address 90 AIRPARK DRIVE, STE 102, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2006-07-13 2012-08-13 Address 4237 HIDDEN LAKE DR, PORT ORANGE, FL, 32129, USA (Type of address: Chief Executive Officer)
2006-07-13 2010-07-28 Address 90 AIRPARK DR STE 102, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
2005-04-14 2006-07-13 Address 90 AIRPARK DRIVE, STE 102, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140711006207 2014-07-11 BIENNIAL STATEMENT 2014-07-01
120813002303 2012-08-13 BIENNIAL STATEMENT 2012-07-01
100728002181 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080728003004 2008-07-28 BIENNIAL STATEMENT 2008-07-01
061219000551 2006-12-19 CERTIFICATE OF MERGER 2006-12-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State