Name: | PARAMOUNT CALENDAR & ADVERTISING SPECIALTY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1963 (62 years ago) |
Entity Number: | 158923 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 52 WEST 29TH ST, NEW YORK, NY, United States, 10001 |
Principal Address: | 6 PICKWOOD LN, GREAT NECK, NY, United States, 11024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELLIOTT LITTMAN | Chief Executive Officer | 52 WEST 29TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 52 WEST 29TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-11 | 1999-07-29 | Address | 52 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1993-04-08 | 1999-07-29 | Address | 52 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1993-04-08 | 1999-07-29 | Address | 52 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1963-07-31 | 1997-07-11 | Address | 52 W. 29 ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080408052 | 2008-04-08 | ASSUMED NAME CORP DISCONTINUANCE | 2008-04-08 |
030708002423 | 2003-07-08 | BIENNIAL STATEMENT | 2003-07-01 |
010712002958 | 2001-07-12 | BIENNIAL STATEMENT | 2001-07-01 |
990729002554 | 1999-07-29 | BIENNIAL STATEMENT | 1999-07-01 |
970711002232 | 1997-07-11 | BIENNIAL STATEMENT | 1997-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State