Search icon

PARKER LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PARKER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 May 2002 (23 years ago)
Date of dissolution: 13 Oct 2009
Entity Number: 2761396
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 46 STATE STREET, 3RD FLOOR, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 46 STATE STREET, 3RD FLOOR, ALBANY, NY, United States, 12207

Agent

Name Role Address
USA CORPORATE SERVICES INC. Agent 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207

Filings

Filing Number Date Filed Type Effective Date
091013000405 2009-10-13 ARTICLES OF DISSOLUTION 2009-10-13
020501000396 2002-05-01 ARTICLES OF ORGANIZATION 2002-05-01

USAspending Awards / Financial Assistance

Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2025-03-25
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
PARKER
Party Role:
Plaintiff
Party Name:
PARKER LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-10-17
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
PARKER LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-09-27
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
PARKER LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State