Search icon

PARADIGM CF CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PARADIGM CF CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1988 (37 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1244374
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: 900 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 317 MADISON AVE., SUITE 1100, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY MESHEL Chief Executive Officer 317 MADISON AE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
NEWMAN TANNENBAUM HELPHERN ET AL DOS Process Agent 900 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
112928080
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2022-08-02 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-06 2022-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-06 2022-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-04-10 2002-04-08 Address 317 MADISON AVE, SUITE 1100, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1988-03-17 2022-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2141071 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
070927000649 2007-09-27 CERTIFICATE OF AMENDMENT 2007-09-27
040609002244 2004-06-09 BIENNIAL STATEMENT 2004-03-01
020408002743 2002-04-08 BIENNIAL STATEMENT 2002-03-01
960410002287 1996-04-10 BIENNIAL STATEMENT 1996-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State