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 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | Agent | 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
C/O CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
GENE KIESEL | Chief Executive Officer | 401 INDUSTRY RD STE 100, LOUISVILLE, KY, United States, 40208 |
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) |
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