Name: | PARADIGM COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1992 (33 years ago) |
Entity Number: | 1619705 |
ZIP code: | 11548 |
County: | Nassau |
Place of Formation: | New York |
Address: | 37 LOCUST ST., GREENVALE, NY, United States, 11548 |
Principal Address: | 37 LOCUST STREET, GREENVALE, NY, United States, 11548 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL WEIDEN | Chief Executive Officer | 37 LOCUST STREET, GREENVALE, NY, United States, 11548 |
Name | Role | Address |
---|---|---|
MICHAEL WEIDEN | DOS Process Agent | 37 LOCUST ST., GREENVALE, NY, United States, 11548 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-18 | 2018-03-02 | Address | 37 LOCUST STREET, GREENVALE, NY, 11548, USA (Type of address: Service of Process) |
1992-03-10 | 1993-06-18 | Address | ROSLYN PROFESSIONAL BUILDING, 332 WILLIS AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180302006308 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
140319006350 | 2014-03-19 | BIENNIAL STATEMENT | 2014-03-01 |
120501002684 | 2012-05-01 | BIENNIAL STATEMENT | 2012-03-01 |
100407002708 | 2010-04-07 | BIENNIAL STATEMENT | 2010-03-01 |
080319002727 | 2008-03-19 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State