Name: | PARSONS & WHITTEMORE, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1909 (116 years ago) |
Entity Number: | 29119 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 4 INTERNATIONAL DRIVE, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
GEORGE F LANDEGGER | Chief Executive Officer | 4 INTERNATIONAL DRIVE, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 INTERNATIONAL DRIVE, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-28 | 2023-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0 |
1995-04-04 | 2010-12-28 | Address | 4 INTERNATINAL DRIVE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
1994-12-30 | 1995-04-04 | Address | FOUR INTERNATIONAL DRIVE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
1981-01-13 | 2010-12-28 | Shares | Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0 |
1981-01-13 | 1981-01-13 | Shares | Share type: PAR VALUE, Number of shares: 80000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190104002000 | 2019-01-04 | BIENNIAL STATEMENT | 2017-04-01 |
110602002248 | 2011-06-02 | BIENNIAL STATEMENT | 2011-04-01 |
101229000406 | 2010-12-29 | CERTIFICATE OF MERGER | 2010-12-30 |
101228001062 | 2010-12-28 | CERTIFICATE OF AMENDMENT | 2010-12-28 |
090414002490 | 2009-04-14 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State