Name: | PARLANO INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 2006 (19 years ago) |
Date of dissolution: | 30 May 2012 |
Entity Number: | 3336550 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ONE MICROSOFT WAY, REDMOND, VA, United States, 98052 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KEITH DOLLIVER | Chief Executive Officer | ONE MICROSOFT WAY, REDMOND, VA, United States, 98052 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-20 | 2008-09-02 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-03-20 | 2008-09-02 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120530000247 | 2012-05-30 | CERTIFICATE OF TERMINATION | 2012-05-30 |
100511002633 | 2010-05-11 | BIENNIAL STATEMENT | 2010-03-01 |
080902000382 | 2008-09-02 | CERTIFICATE OF CHANGE | 2008-09-02 |
060320000883 | 2006-03-20 | APPLICATION OF AUTHORITY | 2006-03-20 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State