Search icon

PARLOUR TRICKS, LLC

Company Details

Name: PARLOUR TRICKS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2024
Entity Number: 4574114
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
ERESIDENTAGENT,INC DOS Process Agent 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020

History

Start date End date Type Value
2024-05-16 2024-10-02 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2024-05-16 2024-10-02 Address 1 Rockefeller Plaza, Suite 1204, New York, NY, 10020, USA (Type of address: Service of Process)
2020-05-05 2024-05-16 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2019-05-03 2024-05-16 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2018-05-14 2020-05-05 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002003904 2024-09-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-27
240516001623 2024-05-16 BIENNIAL STATEMENT 2024-05-16
220517003710 2022-05-17 BIENNIAL STATEMENT 2022-05-01
200505061671 2020-05-05 BIENNIAL STATEMENT 2020-05-01
190503000367 2019-05-03 CERTIFICATE OF CHANGE 2019-05-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State