Name: | PAR EXCELLENCE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 2015 (9 years ago) |
Entity Number: | 4849088 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Ohio |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 11500 Northlake Dr, Suite 135, Cincinnati, OH, United States, 45249 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THADDEUS MAC KRELL | Chief Executive Officer | 11500 NORTHLAKE DR, SUITE 135, CINCINNATI, OH, United States, 45249 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-14 | 2023-11-14 | Address | 11500 NORTHLAKE DR, SUITE 135, CINCINNATI, OH, 45249, USA (Type of address: Chief Executive Officer) |
2023-11-14 | 2023-11-14 | Address | 11500 NORTHLAKE DRIVE, CINCINNATI, OH, 45249, USA (Type of address: Chief Executive Officer) |
2019-11-08 | 2023-11-14 | Address | 11500 NORTHLAKE DRIVE, CINCINNATI, OH, 45249, USA (Type of address: Chief Executive Officer) |
2019-10-28 | 2023-11-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-10-28 | 2023-11-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-10-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-10-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-11-01 | 2019-11-08 | Address | 11500 NORTHLAKE DRIVE, CINCINNATI, OH, 45249, USA (Type of address: Chief Executive Officer) |
2015-11-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-11-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231114001243 | 2023-11-14 | BIENNIAL STATEMENT | 2023-11-01 |
211110000538 | 2021-11-10 | BIENNIAL STATEMENT | 2021-11-10 |
191108060265 | 2019-11-08 | BIENNIAL STATEMENT | 2019-11-01 |
191028000432 | 2019-10-28 | CERTIFICATE OF CHANGE | 2019-10-28 |
SR-73548 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-73547 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171101007767 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151112000860 | 2015-11-12 | APPLICATION OF AUTHORITY | 2015-11-12 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State