Name: | PARAMOUNT GLOBAL |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1994 (31 years ago) |
Entity Number: | 1841755 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | PARAMOUNT GLOBAL |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1515 Broadway, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
GEORGE CHEEKS | Chief Executive Officer | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Number | Type | End date |
---|---|---|
10311209996 | CORPORATE BROKER | 2025-06-26 |
10991238760 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-12 | 2024-08-12 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-08-12 | 2024-08-12 | Address | 51 W 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2022-02-18 | 2024-08-12 | Address | 51 W 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2022-02-18 | 2024-08-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-02-18 | 2024-08-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240812000879 | 2024-08-12 | BIENNIAL STATEMENT | 2024-08-12 |
220801003879 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
220218000822 | 2022-02-18 | CERTIFICATE OF AMENDMENT | 2022-02-18 |
200811060592 | 2020-08-11 | BIENNIAL STATEMENT | 2020-08-01 |
191219000425 | 2019-12-19 | CERTIFICATE OF AMENDMENT | 2019-12-19 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State