Search icon

PARSONS PATH GROUP LLC

Company Details

Name: PARSONS PATH GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Oct 2009 (16 years ago)
Entity Number: 3868879
ZIP code: 10005
County: Lewis
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2012-10-22 2017-05-25 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)
2010-04-19 2012-10-22 Address 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-04-19 2012-08-23 Address 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-10-19 2010-04-19 Address 1 MAIDEN LANE 5TH FL., NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2009-10-19 2010-04-19 Address 1 MAIDEN LANE 5TH FL., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-101560 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170525000672 2017-05-25 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2017-06-24
121022001078 2012-10-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-22
120823000658 2012-08-23 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-23
111102002217 2011-11-02 BIENNIAL STATEMENT 2011-10-01
100419000688 2010-04-19 CERTIFICATE OF CHANGE 2010-04-19
100203000516 2010-02-03 CERTIFICATE OF PUBLICATION 2010-02-03
091019000584 2009-10-19 ARTICLES OF ORGANIZATION 2009-10-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State