Name: | PAR 6, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 2000 (25 years ago) |
Entity Number: | 2484793 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 265 SUNRISE HIGHWAY, SUITE 1-390, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER D ROTH | Chief Executive Officer | 265 SUNRISE HIGHWAY, SUITE 1-390, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
PETER D ROTH | DOS Process Agent | 265 SUNRISE HIGHWAY, SUITE 1-390, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-24 | 2024-11-24 | Address | 265 SUNRISE HIGHWAY, SUITE 1-390, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2017-03-27 | 2024-11-24 | Address | 265 SUNRISE HIGHWAY, SUITE 1-390, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2017-03-27 | 2024-11-24 | Address | 265 SUNRISE HIGHWAY, SUITE 1-390, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
2014-05-13 | 2017-03-27 | Address | 560 SUNRISE HWY, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
2002-04-16 | 2017-03-27 | Address | 560 SUNRISE HWY, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241124000071 | 2024-11-24 | BIENNIAL STATEMENT | 2024-11-24 |
200310061027 | 2020-03-10 | BIENNIAL STATEMENT | 2020-03-01 |
180302006864 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
170327006154 | 2017-03-27 | BIENNIAL STATEMENT | 2016-03-01 |
140513002394 | 2014-05-13 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State