Name: | PARAGON BOOK REPRINT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1963 (62 years ago) |
Entity Number: | 156152 |
ZIP code: | 55110 |
County: | New York |
Place of Formation: | New York |
Address: | 2171 Randy Avenue, Saint Paul, MN, United States, 55110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PARAGON BOOK REPRINT CORP., MINNESOTA | 621e71b9-add4-e011-a886-001ec94ffe7f | MINNESOTA |
Name | Role | Address |
---|---|---|
GORDON L ANDERSON | Chief Executive Officer | 2171 RANDY AVENUE, SAINT PAUL, MN, United States, 55110 |
Name | Role | Address |
---|---|---|
GORDON L. ANDERSON, PRESIDENT | DOS Process Agent | 2171 Randy Avenue, Saint Paul, MN, United States, 55110 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-20 | 2024-09-20 | Address | 1925 OAKCREST AVE, STE 7, ST PAUL, MN, 55113, 2619, USA (Type of address: Chief Executive Officer) |
2024-09-20 | 2024-09-20 | Address | 2171 RANDY AVENUE, SAINT PAUL, MN, 55110, 4333, USA (Type of address: Chief Executive Officer) |
2013-04-26 | 2024-09-20 | Address | 1925 OAKCREST AVE, STE 7, ST PAUL, MN, 55113, 2619, USA (Type of address: Chief Executive Officer) |
2010-06-03 | 2024-09-20 | Address | PARAGON HOUSE, 1925 OAKCREST AVENUE, STE 7, ST. PAUL, MN, 55113, 2619, USA (Type of address: Service of Process) |
1985-01-24 | 2010-06-03 | Address | GOLDEN FREDA & SCHRAUB, 1625 MASSACHUSETTS AVE, WASHINGTON, DC, 20036, USA (Type of address: Service of Process) |
1963-04-12 | 1985-01-24 | Address | 325 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1963-04-12 | 2024-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240920003882 | 2024-09-20 | BIENNIAL STATEMENT | 2024-09-20 |
130426002457 | 2013-04-26 | BIENNIAL STATEMENT | 2013-04-01 |
100603000891 | 2010-06-03 | CERTIFICATE OF AMENDMENT | 2010-06-03 |
010221000100 | 2001-02-21 | ANNULMENT OF DISSOLUTION | 2001-02-21 |
DP-1444479 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
C212722-2 | 1994-07-12 | ASSUMED NAME CORP INITIAL FILING | 1994-07-12 |
B185731-7 | 1985-01-24 | CERTIFICATE OF AMENDMENT | 1985-01-24 |
375513 | 1963-04-12 | CERTIFICATE OF INCORPORATION | 1963-04-12 |
Date of last update: 25 Jan 2025
Sources: New York Secretary of State