Search icon

PAR NUCLEAR, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PATRICK FRAGMAN Chief Executive Officer 1000 WESTINGHOUSE DRIVE, CRANBERRY TWP, PA, United States, 16066

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State