Search icon

S. PARKER & ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: S. PARKER & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 2001 (24 years ago)
Date of dissolution: 15 May 2012
Entity Number: 2651855
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 600 JOHNSON AVE, SUITE D19, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 JOHNSON AVE, SUITE D19, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
SHELINA GRAVES Chief Executive Officer 600 JOHNSON AVE, D19, BOHEMIA, NY, United States, 11716

Links between entities

Type:
Headquarter of
Company Number:
F05000004988
State:
FLORIDA

History

Start date End date Type Value
2003-06-12 2007-06-27 Address 214 SMITH AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2003-06-12 2007-06-27 Address 214 SMITH AVE, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
2003-06-12 2007-06-27 Address 214 SMITH AVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2001-06-19 2003-06-12 Address 62 MATTHEWS AVENUE, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120515000518 2012-05-15 CERTIFICATE OF DISSOLUTION 2012-05-15
070627002141 2007-06-27 BIENNIAL STATEMENT 2007-06-01
050811002748 2005-08-11 BIENNIAL STATEMENT 2005-06-01
030612002722 2003-06-12 BIENNIAL STATEMENT 2003-06-01
010619000363 2001-06-19 CERTIFICATE OF INCORPORATION 2001-06-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State