Search icon

PARASOL PRESS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: PARASOL PRESS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1970 (55 years ago)
Date of dissolution: 15 Feb 2007
Entity Number: 293322
ZIP code: 10022
County: Westchester
Place of Formation: New York
Address: C/O TODTMAN, NACHAMIC, 425 PARK AVE, NEW YORK, NY, United States, 10022
Principal Address: 289 CHURCH ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT A FELDMAN Chief Executive Officer 289 CHURCH STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
PAUL KARAN, ESQ. DOS Process Agent C/O TODTMAN, NACHAMIC, 425 PARK AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-06-17 2004-07-26 Address C/O TOFEL KARAN, 780 3RD AVE 12TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-06-23 2002-06-17 Address C/O PAUL R KARAN ESQ, 114 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-05-18 2004-07-26 Address ROBERT A FELDMAN, 289 CHURCH STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1993-05-18 1998-06-23 Address % PAUL R KARAN ESQ, 114 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1985-09-16 1993-05-18 Address %PAUL R. KARAN, ESQ., 101 PARK AVE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20081124067 2008-11-24 ASSUMED NAME CORP INITIAL FILING 2008-11-24
070215000232 2007-02-15 CERTIFICATE OF MERGER 2007-02-15
040726002105 2004-07-26 BIENNIAL STATEMENT 2004-07-01
020617002220 2002-06-17 BIENNIAL STATEMENT 2002-07-01
000705002018 2000-07-05 BIENNIAL STATEMENT 2000-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State