Name: | PARROTPOURRI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1981 (44 years ago) |
Entity Number: | 704229 |
ZIP code: | 10583 |
County: | New York |
Place of Formation: | New York |
Address: | 365 CENTRAL PARK AVE., SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
IRA HERTZ | DOS Process Agent | 365 CENTRAL PARK AVE., SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
IRA HERTZ | Chief Executive Officer | 365 CENTRAL PARK AVE., SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-20 | 2025-03-20 | Address | 365 CENTRAL PARK AVE., SCARSDALE, FL, 10583, USA (Type of address: Chief Executive Officer) |
2025-03-20 | 2025-03-20 | Address | 365 CENTRAL PARK AVE., SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2021-06-02 | 2025-03-20 | Address | 365 CENTRAL PARK AVE., SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2021-06-02 | 2025-03-20 | Address | 365 CENTRAL PARK AVE., SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2015-06-02 | 2021-06-02 | Address | 365 CENTRAL PARK AVE, SCARSDALE, NY, 10583, 1318, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250320004171 | 2025-03-20 | BIENNIAL STATEMENT | 2025-03-20 |
210602060510 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190603060678 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601007487 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150602006835 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State