Search icon

PARSONS DEVELOPMENT CORP.

Company Details

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

Chief Executive Officer

Name Role Address
EDDITH BARNES Chief Executive Officer 26 COURT ST, STE 804, BROOKLYN, NY, United States, 11242

DOS Process Agent

Name Role Address
argo real estate llc DOS Process Agent 50 west 17th street, 8th fl, NEW YORK, NY, United States, 10011

Agent

Name Role Address
jeffrey carlson Agent 50 west 17th street, 8th fl, NEW YORK, NY, 10011

History

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

Filings

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