Search icon

PARSONS TECHNICAL SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARSONS TECHNICAL SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2003 (22 years ago)
Entity Number: 2913624
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 100 W WALNUT ST, PASADENA, CA, United States, 91124
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PAUL H DECKER Chief Executive Officer 5875 TRINITY PKWY. #140, CENTREVILLE, VA, United States, 20120

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 5875 TRINITY PKWY. #140, CENTREVILLE, VA, 20120, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address 5885 TRINITY PKWY, CENTREVILLE, VA, 20120, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-06-05 Address 5875 TRINITY PKWY. #140, CENTREVILLE, VA, 20120, USA (Type of address: Chief Executive Officer)
2023-06-05 2025-06-02 Address 5885 TRINITY PKWY, CENTREVILLE, VA, 20120, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-06-05 Address 5885 TRINITY PKWY, CENTREVILLE, VA, 20120, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602004495 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230605002662 2023-06-05 BIENNIAL STATEMENT 2023-06-01
210603060672 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190610060283 2019-06-10 BIENNIAL STATEMENT 2019-06-01
SR-37223 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State