Search icon

PARCL

Company Details

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

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 30 E 23rd Street, FL 5, New York, NY, United States, 10010

Chief Executive Officer

Name Role Address
TREVOR BACON Chief Executive Officer 30 E 23RD STREET, FL 5, NEW YORK, NY, United States, 10010

Agent

Name Role Address
trevor bacon Agent 205 west 28th st., 2nd floor, suite b, NEW YORK, NY, 10001

History

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)

Filings

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