Search icon

PARCEL REFUND SERVICES INC

Company Details

Name: PARCEL REFUND SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2017 (8 years ago)
Entity Number: 5117092
ZIP code: 11023
County: Nassau
Place of Formation: New York
Address: 62 Baker Hill Rd, Great Neck, NY, United States, 11023
Principal Address: 62 BAKER HILL RD, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
EMPIRE TAX PROFESSIONALS, INC Agent 5 PENNSYLVANIA PLAZA, STE 2325, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
PARCEL REFUND SERVICES INC DOS Process Agent 62 Baker Hill Rd, Great Neck, NY, United States, 11023

Chief Executive Officer

Name Role Address
YAGHOUB NATANZADEH Chief Executive Officer 62 BAKER HILL RD, GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 62 BAKER HILL RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2023-04-12 2023-04-12 Address 62 BAKER HILL RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2023-04-12 2025-04-01 Address 62 Baker Hill Rd, Great Neck, NY, 11023, USA (Type of address: Service of Process)
2023-04-12 2025-04-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-04-12 2025-04-01 Address 62 BAKER HILL RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2023-04-12 2025-04-01 Address 5 PENNSYLVANIA PLAZA, STE 2325, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2019-04-15 2023-04-12 Address 62 BAKER HILL RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2017-04-07 2023-04-12 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2017-04-07 2023-04-12 Address 5 PENNSYLVANIA PLAZA, STE 2325, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2017-04-07 2023-04-12 Address 5 PENNSYLVANIA PLAZA, STE 2325, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401045958 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230412000806 2023-04-12 BIENNIAL STATEMENT 2023-04-01
210405060647 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190415060327 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170407010443 2017-04-07 CERTIFICATE OF INCORPORATION 2017-04-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State