Search icon

PARNASSOS, L.P.

Company Details

Name: PARNASSOS, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 31 Dec 1998 (26 years ago)
Entity Number: 2330059
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 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

DOS Process Agent

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

History

Start date End date Type Value
2006-08-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-08-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-06-01 2006-08-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-06-01 2006-08-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-02-26 2004-06-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-02-26 2004-06-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-12-31 2002-02-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1998-12-31 2002-02-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-28381 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-28380 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
060825000519 2006-08-25 CERTIFICATE OF CHANGE 2006-08-25
040601000484 2004-06-01 CERTIFICATE OF CHANGE 2004-06-01
020226000111 2002-02-26 CERTIFICATE OF CHANGE 2002-02-26
990504000348 1999-05-04 AFFIDAVIT OF PUBLICATION 1999-05-04
990504000342 1999-05-04 AFFIDAVIT OF PUBLICATION 1999-05-04
981231000298 1998-12-31 APPLICATION OF AUTHORITY 1998-12-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0000501 Other Statutory Actions 2000-06-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-06-08
Termination Date 2002-02-06
Date Issue Joined 2000-07-10
Section 1391
Status Terminated

Parties

Name PARNASSOS, L.P.
Role Plaintiff
Name BAKULA
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State