Name: | PARELLA I, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 2009 (16 years ago) |
Date of dissolution: | 28 May 2024 |
Entity Number: | 3809054 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6525 KERMIT LANE, EAST SYRACUSE, NY, United States, 13057 |
Principal Address: | 6525 KERMIT LANE, E SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CINDY PARELLA | Chief Executive Officer | 6525 KERMIT LANE, E SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
PARELLA I, INC. | DOS Process Agent | 6525 KERMIT LANE, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-03 | 2024-09-17 | Address | 6525 KERMIT LANE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2020-03-18 | 2024-09-17 | Address | 6525 KERMIT LANE, E SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2018-05-02 | 2021-05-03 | Address | 6525 KERMIT LANE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2015-05-05 | 2020-03-18 | Address | 1232 TULIP STREET, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer) |
2015-05-05 | 2020-03-18 | Address | 1232 TULIP STREET, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240917000601 | 2024-05-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-28 |
210503060937 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
200318060204 | 2020-03-18 | BIENNIAL STATEMENT | 2019-05-01 |
180502000175 | 2018-05-02 | CERTIFICATE OF AMENDMENT | 2018-05-02 |
170502006143 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State