Search icon

PARANODE, INC.

Branch

Company Details

Name: PARANODE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1992 (33 years ago)
Date of dissolution: 01 Mar 2007
Branch of: PARANODE, INC., Rhode Island (Company Number 000065928)
Entity Number: 1654806
ZIP code: 14701
County: Chautauqua
Place of Formation: Rhode Island
Address: 1509 BUFFALO ST. EXT., JAMESTOWN, NY, United States, 14701
Principal Address: 443 BUFFALO ST., JAMESTOWN, NY, United States, 14701

DOS Process Agent

Name Role Address
LIBERA, INC. DOS Process Agent 1509 BUFFALO ST. EXT., JAMESTOWN, NY, United States, 14701

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALBERT B. CECCHINI Chief Executive Officer 443 BUFFALO STREET, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
1998-08-05 2007-03-01 Address 443 BUFFALO ST., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
1993-09-10 1998-08-05 Address 34 SEVERN PARKWAY, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1993-09-10 1998-08-05 Address 34 SEVERN PARKWAY, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
1992-07-28 2007-03-01 Address 34 SEVERN PARKWAY, JAMESTOWN, NY, 00000, USA (Type of address: Registered Agent)
1992-07-28 1998-08-05 Address 34 SEVERN PARKWAY, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070301000922 2007-03-01 SURRENDER OF AUTHORITY 2007-03-01
980805002157 1998-08-05 BIENNIAL STATEMENT 1998-07-01
930910002525 1993-09-10 BIENNIAL STATEMENT 1993-07-01
920728000348 1992-07-28 APPLICATION OF AUTHORITY 1992-07-28

Date of last update: 26 Feb 2025

Sources: New York Secretary of State