Search icon

PARAMITA DESIGNS, INC.

Company Details

Name: PARAMITA DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1995 (30 years ago)
Date of dissolution: 12 Sep 2001
Entity Number: 1941143
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 246 5TH AVE, 407, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 246 5TH AVE, 407, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MARY LO Chief Executive Officer 246 5TH AVE, 407, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1997-08-04 1999-08-17 Address 246 5TH AVE, STE 201, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-08-04 1999-08-17 Address 246 5TH AVE, STE 201, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1995-07-21 1999-08-17 Address 246 5TH AVE 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010912000138 2001-09-12 CERTIFICATE OF DISSOLUTION 2001-09-12
990817002075 1999-08-17 BIENNIAL STATEMENT 1999-07-01
970804002250 1997-08-04 BIENNIAL STATEMENT 1997-07-01
950721000334 1995-07-21 CERTIFICATE OF INCORPORATION 1995-07-21

Date of last update: 21 Jan 2025

Sources: New York Secretary of State