Name: | NYPARISHOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 2009 (15 years ago) |
Date of dissolution: | 28 Dec 2022 |
Entity Number: | 3880263 |
ZIP code: | 10016 |
County: | Queens |
Place of Formation: | New York |
Address: | 192 LEXINGTON AVE, SUITE #223, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 192 LEXINGTON AVE, SUITE #223, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-24 | 2022-12-28 | Address | 192 LEXINGTON AVE, SUITE #223, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2009-11-18 | 2022-12-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-11-18 | 2014-06-24 | Address | P.O. BOX #1070, NEW YORK, NY, 10116, 1070, USA (Type of address: Registered Agent) |
2009-11-18 | 2014-06-24 | Address | P.O. BOX #1070, NEW YORK, NY, 10116, 1070, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221228001197 | 2022-12-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-28 |
140624000684 | 2014-06-24 | CERTIFICATE OF CHANGE | 2014-06-24 |
091118000728 | 2009-11-18 | CERTIFICATE OF INCORPORATION | 2009-11-18 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State