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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LUIS VISOSO | Chief Executive Officer | 30 3RD STREET, SAN FRANCISCO, CA, United States, 94103 |
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) |
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