Name: | PARCL |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 2021 (3 years ago) |
Entity Number: | 6317661 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | Wyoming |
Foreign Legal Name: | PARCL |
Principal Address: | 30 E 23rd Street, FL 5, New York, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
The corporation | DOS Process Agent | 30 E 23rd Street, FL 5, New York, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
TREVOR BACON | Chief Executive Officer | 30 E 23RD STREET, FL 5, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
trevor bacon | Agent | 205 west 28th st., 2nd floor, suite b, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-21 | 2025-02-21 | Address | 205 west 28th st., 2nd floor, suite b, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2024-08-21 | 2025-02-21 | Address | 30 E 23RD STREET, FL 5, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-08-21 | 2025-02-21 | Address | 10 colvin avenue, suite #101, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2024-05-21 | 2024-08-21 | Address | 10 colvin avenue, suite #101, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2024-05-21 | 2024-08-21 | Address | 30 E 23RD STREET, FL 5, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2024-05-21 | Address | 10 colvin avenue, suite #101, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2021-11-02 | 2023-12-20 | Address | 26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250221003289 | 2025-02-12 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-02-12 |
240821000757 | 2024-08-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-06 |
240521003223 | 2024-05-21 | BIENNIAL STATEMENT | 2024-05-21 |
231220000588 | 2023-12-05 | CERTIFICATE OF CHANGE BY AGENT | 2023-12-05 |
211102001899 | 2021-11-02 | APPLICATION OF AUTHORITY | 2021-11-02 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State