Name: | PARDUE SETTLEMENT SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 2011 (13 years ago) |
Entity Number: | 4141644 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 5020 MONTROSE BLVD, SUITE 410, HOUSTON, TX, United States, 77006 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHELLE S. PARDUE | Chief Executive Officer | 5020 MONTROSE BLVD, SUITE 410, PASADENA, TX, United States, 77006 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-12-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-09-14 | 2014-12-30 | Address | 5020 MONTROSE BLVD., SUITE 410, HOUSTON, TX, 77006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-58508 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-58509 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141230000099 | 2014-12-30 | CERTIFICATE OF CHANGE | 2014-12-30 |
130926006272 | 2013-09-26 | BIENNIAL STATEMENT | 2013-09-01 |
110914000121 | 2011-09-14 | APPLICATION OF AUTHORITY | 2011-09-14 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State