Search icon

PARISH LIQUIDATING, INC.

Company Details

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

DOS Process Agent

Name Role Address
MICHAEL GOSSON DOS Process Agent 4457 CHELISE HAMLET RD, SYRACUSE, NY, United States, 13215

Chief Executive Officer

Name Role Address
MICHAEL GOSSON Chief Executive Officer 4457 CHELISE HAMLET RD, SYRACUSE, NY, United States, 13215

History

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)

Filings

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