PARRATT-WOLFF, INC.
Headquarter
Name: | PARRATT-WOLFF, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1970 (56 years ago) |
Entity Number: | 287660 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO Box 56, 5879 Fisher Road, East Syracuse, NY, United States, 13057 |
Principal Address: | 5879 FISHER ROAD, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANYLO KULCZYCKY | Chief Executive Officer | 5879 FISHER RD, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | PO Box 56, 5879 Fisher Road, East Syracuse, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 5879 FISHER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2019-10-08 | 2024-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-01-08 | 2024-01-02 | Address | 5879 FISHER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2001-11-30 | 2024-01-02 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01 |
2000-02-18 | 2002-01-08 | Address | 5879 FISHER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102001024 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220307002059 | 2022-03-07 | BIENNIAL STATEMENT | 2022-01-01 |
200102060824 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
191008000934 | 2019-10-08 | CERTIFICATE OF CHANGE | 2019-10-08 |
180104006315 | 2018-01-04 | BIENNIAL STATEMENT | 2018-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State