Name: | PARALLEL EMPLOYMENT GROUP OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 2010 (15 years ago) |
Date of dissolution: | 18 Feb 2016 |
Entity Number: | 4003006 |
ZIP code: | 53154 |
County: | Erie |
Place of Formation: | Wisconsin |
Address: | 6925 SOUTH 6TH STREET, SUITE 300, OAK CREEK, WI, United States, 53154 |
Principal Address: | 1126 SOUTH 70TH STREET, STE A, WEST ALLIS, WI, United States, 53214 |
Name | Role | Address |
---|---|---|
MICHAEL J SKEMP | DOS Process Agent | 6925 SOUTH 6TH STREET, SUITE 300, OAK CREEK, WI, United States, 53154 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL J. SKEMP | Chief Executive Officer | 1126 SOUTH 70TH STREET, STE A, WEST ALLIS, WI, United States, 53214 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-04 | 2016-02-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-10-04 | 2016-02-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160218000583 | 2016-02-18 | SURRENDER OF AUTHORITY | 2016-02-18 |
141001006730 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121015006355 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
101004000645 | 2010-10-04 | APPLICATION OF AUTHORITY | 2010-10-04 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State