Search icon

PARSONS ADVANCED TECHNOLOGIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARSONS ADVANCED TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 2002 (23 years ago)
Date of dissolution: 23 Oct 2020
Entity Number: 2801753
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1422 S. TRYON ST. STE 700, CHARLOTTE, NC, United States, 28203
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CAREY A SMITH Chief Executive Officer 5875 TRINITY PKWY. #140, CENTREVILLE, VA, United States, 20120

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
2018-08-03 2020-08-03 Address 4925 INDEPENDENCE PKWY #120, TAMPA, FL, 33634, USA (Type of address: Chief Executive Officer)
2016-08-01 2018-08-03 Address 100 WEST WALNUT ST, PASADENA, CA, 91124, USA (Type of address: Chief Executive Officer)
2012-09-06 2016-08-01 Address 100 WEST WALNUT ST, PASADENA, CA, 91124, USA (Type of address: Chief Executive Officer)
2008-08-21 2012-09-06 Address 4701 HEDGEMORE DRIVE, CHARLOTTE, NC, 28209, USA (Type of address: Chief Executive Officer)
2006-08-14 2008-08-21 Address 4701 HEDGEMORE DRIVE, CHARLOTTE, NC, 28209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201023000060 2020-10-23 CERTIFICATE OF TERMINATION 2020-10-23
200803061476 2020-08-03 BIENNIAL STATEMENT 2020-08-01
SR-35741 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35740 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180803006049 2018-08-03 BIENNIAL STATEMENT 2018-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State