PARITY ENERGY, INC.

Name: | PARITY ENERGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 2006 (19 years ago) |
Date of dissolution: | 17 Sep 2019 |
Entity Number: | 3344767 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | Delaware |
Address: | 17 STATE STREET, SUITE 450C, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 STATE STREET, SUITE 450C, NEW YORK, NY, United States, 10004 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHARLES FRUSCIONE | Chief Executive Officer | 17 STATE STREET, SUITE 450C, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-09-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-09-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-05-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-05-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-05-06 | 2016-05-10 | Address | 17 STATE STREET, SUITE 450C, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190917000298 | 2019-09-17 | SURRENDER OF AUTHORITY | 2019-09-17 |
SR-43622 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-43623 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160510000709 | 2016-05-10 | CERTIFICATE OF CHANGE | 2016-05-10 |
160506006173 | 2016-05-06 | BIENNIAL STATEMENT | 2016-04-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State