Name: | PARADIGM CAPITAL MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1993 (32 years ago) |
Entity Number: | 1737749 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | NINE ELK STEET, ALBANY, NY, United States, 12207 |
Principal Address: | NINE ELK STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CANDACE KING WEIR | Chief Executive Officer | NINE ELK ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NINE ELK STEET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-18 | 2005-08-26 | Address | NINE ELK ST, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
1999-07-13 | 2001-06-18 | Address | 9 ELK STREET, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
1997-07-14 | 1999-07-13 | Address | 9 ELK ST, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
1997-07-14 | 2001-06-18 | Address | 9 ELK ST, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office) |
1997-07-14 | 2001-06-18 | Address | 9 ELK ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110708002646 | 2011-07-08 | BIENNIAL STATEMENT | 2011-06-01 |
090828002574 | 2009-08-28 | BIENNIAL STATEMENT | 2009-06-01 |
070711002584 | 2007-07-11 | BIENNIAL STATEMENT | 2007-06-01 |
050826002489 | 2005-08-26 | BIENNIAL STATEMENT | 2005-06-01 |
030603002380 | 2003-06-03 | BIENNIAL STATEMENT | 2003-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State