Search icon

PAR8O, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PAR8O, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 2018 (7 years ago)
Date of dissolution: 15 Mar 2023
Entity Number: 5446487
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 434 West Ascension Way, 6th Floor, Murray, UT, United States, 84123

DOS Process Agent

Name Role Address
PAR8O, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LEE RIVAS Chief Executive Officer 434 WEST ASCENSION WAY, 6TH FLOOR, MURRAY, UT, United States, 84123

History

Start date End date Type Value
2023-03-16 2023-03-16 Address 170 MILK STREET, SUITE 2, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2023-03-16 2023-03-16 Address 434 WEST ASCENSION WAY, 6TH FLOOR, MURRAY, UT, 84123, USA (Type of address: Chief Executive Officer)
2020-11-17 2023-03-16 Address 170 MILK STREET, SUITE 2, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2020-11-17 2023-03-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-14 2020-11-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230316001181 2023-03-15 CERTIFICATE OF TERMINATION 2023-03-15
221111001098 2022-11-11 BIENNIAL STATEMENT 2022-11-01
201117060269 2020-11-17 BIENNIAL STATEMENT 2020-11-01
SR-109881 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
SR-109882 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State