Name: | PARSONS DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 1941 (84 years ago) |
Entity Number: | 53336 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O AMS, 26 COURT ST, STE 804, BROOKLYN, NY, United States, 11242 |
Address: | 50 west 17th street, 8th fl, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDDITH BARNES | Chief Executive Officer | 26 COURT ST, STE 804, BROOKLYN, NY, United States, 11242 |
Name | Role | Address |
---|---|---|
argo real estate llc | DOS Process Agent | 50 west 17th street, 8th fl, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
jeffrey carlson | Agent | 50 west 17th street, 8th fl, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 26 COURT ST, STE 804, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2025-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-07-18 | 2024-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-07-18 | 2025-03-04 | Address | 26 COURT ST, STE 804, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer) |
2023-07-18 | 2023-07-18 | Address | 26 COURT ST, STE 804, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer) |
2023-07-18 | 2025-03-04 | Address | 26 COURT ST, STE 804, BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
2023-02-22 | 2023-07-18 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2022-07-01 | 2023-02-22 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2022-05-12 | 2022-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2021-10-29 | 2022-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304001090 | 2025-01-22 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-22 |
230718004920 | 2023-07-18 | BIENNIAL STATEMENT | 2023-07-01 |
220512003637 | 2022-05-12 | BIENNIAL STATEMENT | 2021-07-01 |
141120002055 | 2014-11-20 | BIENNIAL STATEMENT | 2013-07-01 |
B660814-3 | 1988-07-08 | CERTIFICATE OF AMENDMENT | 1988-07-08 |
Z024173-2 | 1980-10-27 | ASSUMED NAME CORP INITIAL FILING | 1980-10-27 |
5893-114 | 1941-07-03 | CERTIFICATE OF INCORPORATION | 1941-07-03 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State