Search icon

PARALLEL ENVIRONMENTAL SERVICES CORPORATION

Company Details

Name: PARALLEL ENVIRONMENTAL SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2003 (22 years ago)
Entity Number: 2936003
ZIP code: 12205
County: New York
Place of Formation: Delaware
Principal Address: 885 EAST 137TH ST, BRONX, NY, United States, 10454
Address: 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205

Agent

Name Role Address
CAPITOL SERVICES, INC. Agent 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
GENE KIESEL Chief Executive Officer 401 INDUSTRY RD STE 100, LOUISVILLE, KY, United States, 40208

History

Start date End date Type Value
2023-07-12 2023-07-12 Address 401 INDUSTRY RD STE 100, LOUISVILLE, KY, 40208, USA (Type of address: Chief Executive Officer)
2019-06-12 2023-07-12 Address 1218 CENTRAL AVE STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2019-06-12 2023-07-12 Address 401 INDUSTRY RD STE 100, LOUISVILLE, KY, 40208, USA (Type of address: Chief Executive Officer)
2019-06-12 2019-08-06 Address 885 EAST 137TH ST, BRONX, NY, 10454, USA (Type of address: Principal Executive Office)
2013-08-13 2019-06-12 Address 401 INDUSTRY RD SUITE 100, LOUISVILLE, KY, 40208, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230712002873 2023-07-12 BIENNIAL STATEMENT 2023-07-01
210715002328 2021-07-15 BIENNIAL STATEMENT 2021-07-15
190806002043 2019-08-06 BIENNIAL STATEMENT 2019-07-01
190612060295 2019-06-12 BIENNIAL STATEMENT 2017-07-01
130813002253 2013-08-13 BIENNIAL STATEMENT 2013-07-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State