PARAMOUNT DEVELOPMENT OF NEW YORK, INC.

Name: | PARAMOUNT DEVELOPMENT OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 1989 (36 years ago) |
Date of dissolution: | 02 Aug 2007 |
Entity Number: | 1392913 |
ZIP code: | 14072 |
County: | Erie |
Place of Formation: | New York |
Address: | 3490 E RIVER RD, GRAND ISLAND, NY, United States, 14072 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROY M EHLENFIELD | DOS Process Agent | 3490 E RIVER RD, GRAND ISLAND, NY, United States, 14072 |
Name | Role | Address |
---|---|---|
ROY M EHLENFIELD | Chief Executive Officer | 3490 E RIVER RD, GRAND ISLAND, NY, United States, 14072 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-14 | 1997-11-04 | Address | 1292 EAST RIVER RD, GRAND ISLAND, NY, 14072, 2742, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 1997-11-04 | Address | 1292 EAST RIVER RD, GRAND ISLAND, NY, 14072, 2742, USA (Type of address: Principal Executive Office) |
1992-12-14 | 1997-11-04 | Address | 1292 EAST RIVER RD, GRAND ISLAND, NY, 14072, 2742, USA (Type of address: Service of Process) |
1989-11-20 | 1992-12-14 | Address | 1292 EAST RIVER ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process) |
1989-11-03 | 1989-11-20 | Address | 1292 EAST RIVER ROAD, GROUND ISLAND, NY, 14072, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070802000177 | 2007-08-02 | CERTIFICATE OF DISSOLUTION | 2007-08-02 |
051219002393 | 2005-12-19 | BIENNIAL STATEMENT | 2005-11-01 |
031117002075 | 2003-11-17 | BIENNIAL STATEMENT | 2003-11-01 |
011106002462 | 2001-11-06 | BIENNIAL STATEMENT | 2001-11-01 |
991202002011 | 1999-12-02 | BIENNIAL STATEMENT | 1999-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State