Name: | PARI GLOBAL SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 2011 (13 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4177083 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 7950 DUBLIN BLVD, STE 216, PLEASANTON, CA, United States, 94568 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARK THURMAN | Chief Executive Officer | 7950 DUBLIN BLVD, STE 216, PLEASANTON, CA, United States, 94568 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-19 | 2019-01-28 | Address | 160 GREENTREE DR, STE 101, DOVER, DE, 19904, USA (Type of address: Service of Process) |
2012-09-20 | 2014-11-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-12-15 | 2012-09-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-103071 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2219128 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
141119002056 | 2014-11-19 | BIENNIAL STATEMENT | 2013-12-01 |
120920000117 | 2012-09-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-20 |
111215000478 | 2011-12-15 | APPLICATION OF AUTHORITY | 2011-12-15 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State