Name: | PARAGON DECISION RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1992 (33 years ago) |
Date of dissolution: | 24 Apr 2002 |
Entity Number: | 1676596 |
ZIP code: | 92688 |
County: | New York |
Place of Formation: | California |
Address: | 30071 TOMAS, RANCHO SANTA MARGARI, CA, United States, 92688 |
Principal Address: | 30071 TOMAS, RCHO STA MARGARITA, CA, United States, 92688 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30071 TOMAS, RANCHO SANTA MARGARI, CA, United States, 92688 |
Name | Role | Address |
---|---|---|
JOSEPH MORABITO | Chief Executive Officer | 30071 TOMAS, RCHO STA MARGARITA, CA, United States, 92688 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-07 | 2002-04-24 | Address | 30071 TOMAS, RCHO STA MARGARITA, CA, 92688, USA (Type of address: Service of Process) |
1997-04-01 | 2002-04-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1996-11-27 | 2000-12-07 | Address | 1 PARK PLAZA, STE 325, IRVINE, CA, 92614, 8511, USA (Type of address: Principal Executive Office) |
1996-11-27 | 2000-12-07 | Address | 1 PARK PLAZA, STE 325, IRVINE, CA, 92614, 8511, USA (Type of address: Chief Executive Officer) |
1996-11-27 | 2000-12-07 | Address | 1 PARK PLAZA, STE 325, IRVINE, CA, 92614, 8511, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020424000364 | 2002-04-24 | SURRENDER OF AUTHORITY | 2002-04-24 |
001207002396 | 2000-12-07 | BIENNIAL STATEMENT | 2000-10-01 |
990329002270 | 1999-03-29 | BIENNIAL STATEMENT | 1998-10-01 |
970401000585 | 1997-04-01 | CERTIFICATE OF CHANGE | 1997-04-01 |
961127002282 | 1996-11-27 | BIENNIAL STATEMENT | 1996-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State