PARIGI GROUP LTD.

Name: | PARIGI GROUP LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1981 (44 years ago) |
Entity Number: | 679679 |
ZIP code: | 10120 |
County: | New York |
Place of Formation: | New York |
Address: | 112 W 34TH ST, 5TH FLOOR, NEW YORK, NY, United States, 10120 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARCO SROUR | Chief Executive Officer | 112 W 34TH ST, 5TH FLOOR, NEW YORK, NY, United States, 10120 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-16 | 2019-05-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-04-16 | 2019-03-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-04-01 | 2013-07-16 | Address | 112 W 34TH ST, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer) |
2005-04-01 | 2013-07-16 | Address | 112 W 34TH ST, NEW YORK, NY, 10120, USA (Type of address: Principal Executive Office) |
2005-04-01 | 2013-04-16 | Address | 112 W 34TH STREET, NEW YORK, NY, 10120, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190530000577 | 2019-05-30 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-05-30 |
190320000375 | 2019-03-20 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-04-19 |
150204006535 | 2015-02-04 | BIENNIAL STATEMENT | 2015-02-01 |
130716006614 | 2013-07-16 | BIENNIAL STATEMENT | 2013-02-01 |
130416001071 | 2013-04-16 | CERTIFICATE OF CHANGE | 2013-04-16 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1534703 | CL VIO | INVOICED | 2013-12-13 | 175 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State