Name: | PARISHPAY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Jun 2001 (24 years ago) |
Date of dissolution: | 06 Sep 2006 |
Entity Number: | 2656068 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | ANDREW GOLDBERGER, 40 EXCHANGE PL, 6TH FL, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ANDREW GOLDBERGER, 40 EXCHANGE PL, 6TH FL, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-14 | 2006-08-17 | Address | ATTN: ANDREW GOLDBERGER, 25 BROAD ST., APT 6E, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2001-06-29 | 2003-07-14 | Address | ATTN: JOSEPH T. MOHEN, 14 CEDAR PLACE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060906000207 | 2006-09-06 | CERTIFICATE OF MERGER | 2006-09-06 |
060817002300 | 2006-08-17 | BIENNIAL STATEMENT | 2006-06-01 |
030714002052 | 2003-07-14 | BIENNIAL STATEMENT | 2003-06-01 |
010629000558 | 2001-06-29 | ARTICLES OF ORGANIZATION | 2001-06-29 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State