Search icon

PARKER DESIGN ASSOCIATES, INC.

Branch

Company Details

Name: PARKER DESIGN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2015 (10 years ago)
Branch of: PARKER DESIGN ASSOCIATES, INC., Connecticut (Company Number 1044211)
Entity Number: 4727239
ZIP code: 06830
County: Albany
Place of Formation: Connecticut
Address: 95 East Putnam Avenue, Suite 201, Greenwich, CT, United States, 06830
Principal Address: 248 OVERLOOK DR, GREENWICH, CT, United States, 06830

Chief Executive Officer

Name Role Address
JANICE PARKER Chief Executive Officer 95 EAST PUTNAM AVENUE, SUITE 201, GREENWICH, CT, United States, 06830

DOS Process Agent

Name Role Address
JANICE PARKER DOS Process Agent 95 East Putnam Avenue, Suite 201, Greenwich, CT, United States, 06830

History

Start date End date Type Value
2025-03-24 2025-03-24 Address 19 WEST PUTNAM AVE., GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2025-03-24 2025-03-24 Address 95 EAST PUTNAM AVENUE, SUITE 201, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-03-08 Address 19 WEST PUTNAM AVE., GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2023-03-08 2025-03-24 Address 19 WEST PUTNAM AVE., GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2023-03-08 2025-03-24 Address 95 EAST PUTNAM AVENUE, SUITE 201, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250324000520 2025-03-24 BIENNIAL STATEMENT 2025-03-24
230308002862 2023-03-08 BIENNIAL STATEMENT 2023-03-01
221013000017 2022-10-13 BIENNIAL STATEMENT 2021-03-01
190322060011 2019-03-22 BIENNIAL STATEMENT 2019-03-01
170302007342 2017-03-02 BIENNIAL STATEMENT 2017-03-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State