Search icon

PARSEC CLOUD, INC.

Company Details

Name: PARSEC CLOUD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2016 (9 years ago)
Entity Number: 4970319
ZIP code: 12207
County: Kings
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 30 3rd Street, San Francisco, CA, United States, 94103

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LUIS VISOSO Chief Executive Officer 30 3RD STREET, SAN FRANCISCO, CA, United States, 94103

History

Start date End date Type Value
2024-06-10 2024-06-10 Address 30 3RD STREET, SAN FRANCISCO, CA, 94103, USA (Type of address: Chief Executive Officer)
2024-06-10 2024-06-10 Address 20 WEST 22ND STREET, SUITE 816, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2022-08-11 2024-06-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-08-11 2024-06-10 Address 20 WEST 22ND STREET, SUITE 816, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2020-06-08 2022-08-11 Address 20 WEST 22ND STREET, SUITE 816, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2020-06-08 2022-08-11 Address 20 WEST 22ND STREET, SUITE 816, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2019-11-20 2020-06-08 Address 89 MURRAY STREET, APT. 11C, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2019-11-20 2020-06-08 Address 89 MURRAY STREET, APT 11C, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2016-06-29 2019-11-20 Address 101 BEDFORD AVE UNIT C411, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240610002328 2024-06-10 BIENNIAL STATEMENT 2024-06-10
220811000083 2022-08-10 CERTIFICATE OF CHANGE BY ENTITY 2022-08-10
200608060315 2020-06-08 BIENNIAL STATEMENT 2020-06-01
191120060291 2019-11-20 BIENNIAL STATEMENT 2018-06-01
160629000120 2016-06-29 APPLICATION OF AUTHORITY 2016-06-29

Date of last update: 07 Mar 2025

Sources: New York Secretary of State