Search icon

PARAGON BIOMEDICAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARAGON BIOMEDICAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1994 (31 years ago)
Date of dissolution: 01 May 2019
Entity Number: 1858648
ZIP code: 12207
County: New York
Place of Formation: California
Principal Address: 120 THEORY SUITE 100, IRVINE, CA, United States, 92617
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GENA REED Chief Executive Officer 120 THEORY, STE 100, IRVINE, CA, United States, 92617

History

Start date End date Type Value
2007-12-18 2010-10-20 Address 2804 GATEWAY OAKS DRIVE, SUITE 200, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2004-04-16 2004-11-10 Address 120 THEORY, SUITE 100, IRVINE, CA, 92612, 3045, USA (Type of address: Principal Executive Office)
2004-04-16 2004-11-10 Address 120 THEORY, SUITE 100, IRVINE, CA, 92612, 3045, USA (Type of address: Chief Executive Officer)
2001-03-16 2007-12-18 Address 640 BERCUT DR., SUITE A, SACRAMENTO, CA, 95814, USA (Type of address: Service of Process)
2001-02-05 2004-04-16 Address 120 THEORY, STE 100, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190501000155 2019-05-01 CERTIFICATE OF TERMINATION 2019-05-01
101020000417 2010-10-20 CERTIFICATE OF CHANGE 2010-10-20
071218000149 2007-12-18 CERTIFICATE OF CHANGE 2007-12-18
061004002668 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041110002486 2004-11-10 BIENNIAL STATEMENT 2004-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State