Name: | PARISH LIQUIDATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 1953 (72 years ago) |
Entity Number: | 92425 |
ZIP code: | 13215 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4457 CHELISE HAMLET RD, SYRACUSE, NY, United States, 13215 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
MICHAEL GOSSON | DOS Process Agent | 4457 CHELISE HAMLET RD, SYRACUSE, NY, United States, 13215 |
Name | Role | Address |
---|---|---|
MICHAEL GOSSON | Chief Executive Officer | 4457 CHELISE HAMLET RD, SYRACUSE, NY, United States, 13215 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-07 | 2023-10-07 | Address | 4457 CHELISE HAMLET RD, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer) |
2017-10-11 | 2023-10-07 | Address | 4457 CHELISE HAMLET RD, SYRACUSE, NY, 13215, USA (Type of address: Service of Process) |
2017-10-11 | 2023-10-07 | Address | 4457 CHELISE HAMLET RD, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer) |
2012-07-10 | 2017-10-11 | Address | 114 PALMETER STREET, PO BOX 185, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2012-07-10 | 2017-10-11 | Address | 114 PALMETER STREET, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231007000056 | 2023-10-07 | BIENNIAL STATEMENT | 2023-10-01 |
220309001462 | 2022-03-09 | BIENNIAL STATEMENT | 2021-10-01 |
191003060731 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
171011006293 | 2017-10-11 | BIENNIAL STATEMENT | 2017-10-01 |
170901000101 | 2017-09-01 | CERTIFICATE OF AMENDMENT | 2017-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State