Search icon

PARNIA, INC.

Company Details

Name: PARNIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2017 (8 years ago)
Entity Number: 5151938
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway, STE R, Albany, NY, United States, 12207
Principal Address: 62 5th Ave, Brooklyn, NY, United States, 11217

Shares Details

Shares issued 10

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway, STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
PARNIA AYARI Chief Executive Officer 62 5TH AVE, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 62 5TH AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 62 5TH AVE, APT, SUITE, BLDG. (OPTIONAL), BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-01-29 Address 62 5TH AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-02-02 Address 62 5TH AVE, APT, SUITE, BLDG. (OPTIONAL), BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-02-02 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2024-01-29 2024-02-01 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 0.001
2024-01-29 2024-02-02 Address 418 Broadway, STE R, Albany, NY, 12207, USA (Type of address: Service of Process)
2024-01-29 2024-01-29 Address 62 5TH AVE, APT, SUITE, BLDG. (OPTIONAL), BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-02-02 Address 62 5TH AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2017-06-09 2024-01-29 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
240202001964 2024-02-01 CERTIFICATE OF CHANGE BY ENTITY 2024-02-01
240129000304 2024-01-29 BIENNIAL STATEMENT 2024-01-29
220630002002 2022-06-30 BIENNIAL STATEMENT 2021-06-01
170609000573 2017-06-09 CERTIFICATE OF INCORPORATION 2017-06-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State