Search icon

PAREX USA, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KYLE LOYD Chief Executive Officer 2150 EASTRIDGE AVE, RIVERSIDE, CA, United States, 92507

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 4125 E. LA PALMA AVE, SUITE 250, ANAHEIM, CA, 92807, USA (Type of address: Chief Executive Officer)
2025-04-04 2025-04-04 Address 2150 EASTRIDGE AVE, RIVERSIDE, CA, 92507, USA (Type of address: Chief Executive Officer)
2023-04-05 2025-04-04 Address 2150 EASTRIDGE AVE, RIVERSIDE, CA, 92507, USA (Type of address: Chief Executive Officer)
2023-04-05 2025-04-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-04-05 2025-04-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-05 2023-04-05 Address 4125 E. LA PALMA AVE, SUITE 250, ANAHEIM, CA, 92807, USA (Type of address: Chief Executive Officer)
2023-04-05 2025-04-04 Address 4125 E. LA PALMA AVE, SUITE 250, ANAHEIM, CA, 92807, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address 2150 EASTRIDGE AVE, RIVERSIDE, CA, 92507, 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)

Filings

Filing Number Date Filed Type Effective Date
250404002032 2025-04-04 BIENNIAL STATEMENT 2025-04-04
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1904497 Fair Labor Standards Act 2019-08-05 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-08-05
Termination Date 2020-06-01
Date Issue Joined 2019-08-12
Section 1441
Sub Section NR
Status Terminated

Parties

Name TICALI
Role Plaintiff
Name PAREX USA, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State