Name: | PARROT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 2004 (21 years ago) |
Entity Number: | 3006748 |
ZIP code: | 63105 |
County: | New York |
Place of Formation: | New York |
Address: | 120 South Central Avenue, Suite 400, Clayton, MO, United States, 63105 |
Principal Address: | 1815 Purdy Avenue, Miami Beach, FL, United States, 33139 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 120 South Central Avenue, Suite 400, Clayton, MO, United States, 63105 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HENRI SEYDOUX | Chief Executive Officer | 1815 PURDY AVENUE, MIAMI BEACH, FL, United States, 33139 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 1815 PURDY AVENUE, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-01-03 | Address | 10107 DIVISION DRIVE, RALEIGH, NC, 27603, USA (Type of address: Chief Executive Officer) |
2020-01-17 | 2024-01-03 | Address | 10107 DIVISION DRIVE, RALEIGH, NC, 27603, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103004210 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
220126002269 | 2022-01-26 | BIENNIAL STATEMENT | 2022-01-26 |
200117060338 | 2020-01-17 | BIENNIAL STATEMENT | 2020-01-01 |
SR-38572 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-38573 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State