Name: | PARAMOUNT OPTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 1991 (34 years ago) |
Entity Number: | 1575184 |
ZIP code: | 11554 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1 NORTH END AVENUE, BOX #24, NEW YORK, NY, United States, 10282 |
Address: | 1845 LENOX AVENUE, EAST MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 4 CENTRAL AVENUE, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
RAYMOND CARBONE | DOS Process Agent | 1845 LENOX AVENUE, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
RAYMOND CARBONE | Chief Executive Officer | 1 NORTH END AVENUE, BOX #24, NEW YORK, NY, United States, 10282 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-28 | 2005-12-02 | Address | 1 NORTH END AVE BOX 24, NY MERCANTILE EXCHANGE, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer) |
2001-09-28 | 2005-12-02 | Address | 1 NORTH END AVE BOX 24, NY MERCANTILE EXCHANGE, NEW YORK, NY, 10282, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071002002025 | 2007-10-02 | BIENNIAL STATEMENT | 2007-09-01 |
051202002158 | 2005-12-02 | BIENNIAL STATEMENT | 2005-09-01 |
030908002658 | 2003-09-08 | BIENNIAL STATEMENT | 2003-09-01 |
010928002475 | 2001-09-28 | BIENNIAL STATEMENT | 2001-09-01 |
910913000241 | 1991-09-13 | CERTIFICATE OF INCORPORATION | 1991-09-13 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State