Name: | PARAMOUNT BIOCAPITAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 1991 (34 years ago) |
Entity Number: | 1564006 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 787 7TH AVE, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LINDSAY ROSENWALD | Chief Executive Officer | 787 7TH AVE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 787 7TH AVE, NEW YORK, NY, United States, 10019 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1993-09-16 | 1997-09-09 | Address | 375 PARK AVENUE, SUITE 1501, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer) |
1993-09-16 | 1997-09-09 | Address | LINDSAY A. ROSENWALD, 375 PARK AVENUE SUITE 1501, NEW YORK, NY, 10152, USA (Type of address: Principal Executive Office) |
1993-09-16 | 1997-09-09 | Address | LINDSAY A. ROSENWALD, 375 PARK AVENUE SUITE 1501, NEW YORK, NY, 10152, USA (Type of address: Service of Process) |
1993-07-01 | 1993-09-16 | Address | C/O LINDSAY ROSENWALD, 375 PARK AVENUE SUITE 1501, NEW YORK CITY, NY, 10152, USA (Type of address: Principal Executive Office) |
1993-07-01 | 1993-09-16 | Address | 375 PARK AVENUE, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110817002710 | 2011-08-17 | BIENNIAL STATEMENT | 2011-07-01 |
090731002303 | 2009-07-31 | BIENNIAL STATEMENT | 2009-07-01 |
050912002577 | 2005-09-12 | BIENNIAL STATEMENT | 2005-07-01 |
040305000500 | 2004-03-05 | CERTIFICATE OF AMENDMENT | 2004-03-05 |
990909002255 | 1999-09-09 | BIENNIAL STATEMENT | 1999-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State