Name: | PAROLI LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Mar 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2015 |
Entity Number: | 3495578 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-03-27 | 2012-10-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-03-27 | 2012-08-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-94449 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-94448 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150924000777 | 2015-09-24 | ARTICLES OF DISSOLUTION | 2015-09-24 |
121022001083 | 2012-10-22 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-22 |
120823000653 | 2012-08-23 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-23 |
110420002417 | 2011-04-20 | BIENNIAL STATEMENT | 2011-03-01 |
070327000748 | 2007-03-27 | ARTICLES OF ORGANIZATION | 2007-03-27 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State