Search icon

PARRISHOOT, INC.

Company Details

Name: PARRISHOOT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 2014 (10 years ago)
Entity Number: 4671324
ZIP code: 12207
County: New York
Place of Formation: California
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207
Principal Address: 15303 VENTURA BLVD., Suite 1600, SHERMAN OAKS, CA, United States, 91403

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
HUNTER PARRISH Chief Executive Officer 15303 VENTURA BLVD., SUITE 1600, SHERMAN OAKS, CA, United States, 91403

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 15303 VENTURA BLVD., SUITE 1600, SHERMAN OAKS, CA, 91403, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-01-28 Address 13801 VENTURA BLVD., SHERMAN OAKS, CA, 91423, USA (Type of address: Chief Executive Officer)
2022-09-28 2025-01-28 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-11-30 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-06-05 2025-01-28 Address 13801 VENTURA BLVD., SHERMAN OAKS, CA, 91423, USA (Type of address: Chief Executive Officer)
2014-11-25 2020-11-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250128002231 2025-01-28 BIENNIAL STATEMENT 2025-01-28
221130003529 2022-11-30 BIENNIAL STATEMENT 2022-11-01
220928026542 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
201130060635 2020-11-30 BIENNIAL STATEMENT 2020-11-01
181123006147 2018-11-23 BIENNIAL STATEMENT 2018-11-01
180605006857 2018-06-05 BIENNIAL STATEMENT 2016-11-01
141125000045 2014-11-25 APPLICATION OF AUTHORITY 2014-11-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State