Name: | PARGAS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1982 (43 years ago) |
Date of dissolution: | 20 Nov 2006 |
Entity Number: | 743948 |
ZIP code: | 07981 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 240 ROUTE 10, WHIPPANY, NJ, United States, 07981 |
Principal Address: | 240 ROUTE 10 WEST, WHIPPANY, NJ, United States, 07981 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL J. DUNN, JR. | Chief Executive Officer | 240 ROUTE 10 WEST, WHIPPANY, NJ, United States, 07981 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 240 ROUTE 10, WHIPPANY, NJ, United States, 07981 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-17 | 2004-01-13 | Address | 240 ROUTE 10 WEST, WHIPPANY, NJ, 07981, USA (Type of address: Chief Executive Officer) |
1999-10-15 | 2006-11-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-15 | 2006-11-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-01-22 | 2002-01-17 | Address | 16 PINE GLEN DR, BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer) |
1998-01-22 | 2002-01-17 | Address | 240 ROUTE 10 WEST, WHIPPANY, NJ, 07981, 0206, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061120000081 | 2006-11-20 | SURRENDER OF AUTHORITY | 2006-11-20 |
060210003029 | 2006-02-10 | BIENNIAL STATEMENT | 2006-01-01 |
040113003001 | 2004-01-13 | BIENNIAL STATEMENT | 2004-01-01 |
020117002457 | 2002-01-17 | BIENNIAL STATEMENT | 2002-01-01 |
991015000579 | 1999-10-15 | CERTIFICATE OF CHANGE | 1999-10-15 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State