Name: | PAREX USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 2017 (8 years ago) |
Entity Number: | 5118555 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | California |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 2150 Eastridge Ave, Riverside, CA, United States, 92507 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KYLE LOYD | Chief Executive Officer | 2150 EASTRIDGE AVE, RIVERSIDE, CA, United States, 92507 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-05 | 2023-04-05 | Address | 2150 EASTRIDGE AVE, RIVERSIDE, CA, 92507, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2023-04-05 | Address | 4125 E. LA PALMA AVE, SUITE 250, ANAHEIM, CA, 92807, USA (Type of address: Chief Executive Officer) |
2021-04-29 | 2023-04-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-09-03 | 2021-04-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-09-03 | 2023-04-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-05-10 | 2023-04-05 | Address | 4125 E. LA PALMA AVE, SUITE 250, ANAHEIM, CA, 92807, USA (Type of address: Chief Executive Officer) |
2019-05-10 | 2020-09-03 | Address | 4125 E. LA PALMA AVE, SUITE 250, ANAHEIM, CA, 92807, USA (Type of address: Service of Process) |
2018-01-18 | 2019-05-10 | Address | 4125 E. LA PALMA AVE STE #250, ANAHEIM, CA, 92807, USA (Type of address: Service of Process) |
2017-04-12 | 2018-01-18 | Address | ATTENTION: GENERAL COUNSEL, 4125 E LA PALMA AVE, STE 250, ANAHEIM, CA, 92807, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230405002482 | 2023-04-05 | BIENNIAL STATEMENT | 2023-04-01 |
210429060453 | 2021-04-29 | BIENNIAL STATEMENT | 2021-04-01 |
200903000392 | 2020-09-03 | CERTIFICATE OF CHANGE | 2020-09-03 |
190510060241 | 2019-05-10 | BIENNIAL STATEMENT | 2019-04-01 |
180118000430 | 2018-01-18 | CERTIFICATE OF MERGER | 2018-01-18 |
170412000064 | 2017-04-12 | APPLICATION OF AUTHORITY | 2017-04-12 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State