Search icon

PARKER SQUARE INC.

Print

Details

Entity Number 4504391

Status Inactive

NamePARKER SQUARE INC.

CountyNew York

Date of registration 23 Dec 2013 (11 years ago)

Date of dissolution 29 May 2020

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1120 6TH AVE, 4TH FLOOR, NEW YORK, NY, United States, 10036

Address ZIP code 10036

Shares Details

Shares issued 10000000

Share Par Value 0.0001

Type PAR VALUE

DOS Process Agent

Name Role Address

PARKER SQUARE INC.

DOS Process Agent

1120 6TH AVE, 4TH FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address

M H ZHENG

Chief Executive Officer

1120 6TH AVE, 4TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value

2018-09-28

2019-12-05

Address

50 WEST 47TH ST, STE 1915, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

2018-09-28

2019-12-05

Address

50 WEST 47TH ST, STE 1915, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

2018-09-28

2019-12-05

Address

50 WEST 47TH ST, STE 1915, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

2014-11-07

2018-09-28

Address

244 5TH AVE., STE. 2388, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

2013-12-23

2014-11-07

Address

244 5TH AVE, STE 2388, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

200529000305

2020-05-29

CERTIFICATE OF DISSOLUTION

2020-05-29

191205060849

2019-12-05

BIENNIAL STATEMENT

2019-12-01

180928006141

2018-09-28

BIENNIAL STATEMENT

2017-12-01

141107000665

2014-11-07

CERTIFICATE OF AMENDMENT

2014-11-07

131223000319

2013-12-23

CERTIFICATE OF INCORPORATION

2014-01-01

Date of last update: 22 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts