Search icon

PAR T.P. INC.

Headquarter

Company Details

Name: PAR T.P. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1951 (74 years ago)
Entity Number: 66493
ZIP code: 11201
County: New York
Place of Formation: New York
Principal Address: 162 GRANDVIEW AVE, NANUET, NY, United States, 10954
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY KATZ Chief Executive Officer PO BOX 810, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
LOUIS P. ROSENBERG DOS Process Agent 66 COURT ST., BROOKLYN, NY, United States, 11201

Links between entities

Type:
Headquarter of
Company Number:
F02000002043
State:
FLORIDA

History

Start date End date Type Value
1995-08-01 1997-04-11 Address 43 BETHUME BLVD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1995-08-01 1997-04-11 Address 162 GRANDVIEW AVE, NANUET, NY, 10952, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
010212002376 2001-02-12 BIENNIAL STATEMENT 2001-02-01
990218002015 1999-02-18 BIENNIAL STATEMENT 1999-02-01
970411002255 1997-04-11 BIENNIAL STATEMENT 1997-02-01
950801002448 1995-08-01 BIENNIAL STATEMENT 1994-02-01
950407000115 1995-04-07 CERTIFICATE OF AMENDMENT 1995-04-07

Date of last update: 19 Mar 2025

Sources: New York Secretary of State