Name: | PARLATO REAL ESTATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1975 (50 years ago) |
Date of dissolution: | 28 Feb 2006 |
Entity Number: | 382749 |
ZIP code: | 00000 |
County: | Erie |
Place of Formation: | New York |
Address: | 8800 TONAWANDA CREEK RD, CLARENCE CENTER, NY, United States, 00000 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES V PARLATO | Chief Executive Officer | 8800 TONAWANDA CREEK RD, CLARENCE CENTER, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
JAMES V PARLATO | DOS Process Agent | 8800 TONAWANDA CREEK RD, CLARENCE CENTER, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-06 | 2004-03-26 | Address | 1965 SHERIDAN DRIVE, SUITE 8, BUFFALO, NY, 14223, USA (Type of address: Service of Process) |
1999-12-06 | 2004-03-26 | Address | 1965 SHERIDAN DRIVE, SUITE 8, BUFFALO, NY, 14223, USA (Type of address: Chief Executive Officer) |
1999-12-06 | 2004-03-26 | Address | 1965 SHERIDAN DRIVE, SUITE 8, BUFFALO, NY, 14223, USA (Type of address: Principal Executive Office) |
1997-10-24 | 1999-12-06 | Address | 1965 SHERIDAN DRIVE, SUITE 2, BUFFALO, NY, 14223, USA (Type of address: Principal Executive Office) |
1997-10-24 | 1999-12-06 | Address | 1965 SHERIDAN DRIVE, SUITE 2, BUFFALO, NY, 14223, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070816028 | 2007-08-16 | ASSUMED NAME CORP INITIAL FILING | 2007-08-16 |
060228000348 | 2006-02-28 | CERTIFICATE OF DISSOLUTION | 2006-02-28 |
040326002556 | 2004-03-26 | BIENNIAL STATEMENT | 2003-10-01 |
011025002116 | 2001-10-25 | BIENNIAL STATEMENT | 2001-10-01 |
991206002199 | 1999-12-06 | BIENNIAL STATEMENT | 1999-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State