PAR NUCLEAR, INC.
Branch
Name: | PAR NUCLEAR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 2012 (13 years ago) |
Date of dissolution: | 15 Mar 2023 |
Branch of: | PAR NUCLEAR, INC., Illinois (Company Number CORP_56755357) |
Entity Number: | 4211525 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Illinois |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 899 Highway 96 West, Shoreview, MN, United States, 55126 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PATRICK FRAGMAN | Chief Executive Officer | 1000 WESTINGHOUSE DRIVE, CRANBERRY TWP, PA, United States, 16066 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-16 | 2023-03-16 | Address | 1000 WESTINGHOUSE DRIVE, CRANBERRY TWP, PA, 16066, USA (Type of address: Chief Executive Officer) |
2020-06-17 | 2023-03-16 | Address | 1000 WESTINGHOUSE DRIVE, CRANBERRY TWP, PA, 16066, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-03-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-03-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-06-28 | 2020-06-17 | Address | 1000 WESTINGHOUSE DRIVE, CRANBERRY TWP, PA, 16066, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230316003766 | 2023-03-15 | CERTIFICATE OF TERMINATION | 2023-03-15 |
220622000012 | 2022-06-22 | BIENNIAL STATEMENT | 2022-03-01 |
200617060068 | 2020-06-17 | BIENNIAL STATEMENT | 2020-03-01 |
SR-59961 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-59962 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State