Search icon

PARAMOUNT IMAGES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARAMOUNT IMAGES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1995 (30 years ago)
Entity Number: 1946019
ZIP code: 95833
County: New York
Place of Formation: Delaware
Address: 2710 Gateway Oaks Dr., Suite 150N, Sacramento, CA, United States, 95833
Principal Address: 5555 Melrose Avenue, Los Angeles CA 90038, Los Angeles, CA, United States, 90038

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 2710 Gateway Oaks Dr., Suite 150N, Sacramento, CA, United States, 95833

Chief Executive Officer

Name Role Address
MARK BADAGLIACCA Chief Executive Officer 5555 MELROSE AVE, LOS ANGELES, CA, United States, 90038

History

Start date End date Type Value
2023-08-07 2023-08-07 Address 5555 MELROSE AVE, LOS ANGELES, CA, 90038, USA (Type of address: Chief Executive Officer)
2009-09-03 2023-08-07 Address 5555 MELROSE AVE, LOS ANGELES, CA, 90038, USA (Type of address: Chief Executive Officer)
2003-08-19 2009-09-03 Address 5555 MELROSE AVE, LOS ANGELES, CA, 90038, USA (Type of address: Chief Executive Officer)
2000-04-21 2023-08-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2000-04-21 2023-08-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230807003581 2023-08-07 BIENNIAL STATEMENT 2023-08-01
210831000189 2021-08-31 BIENNIAL STATEMENT 2021-08-31
190807060284 2019-08-07 BIENNIAL STATEMENT 2019-08-01
170802006844 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150803007215 2015-08-03 BIENNIAL STATEMENT 2015-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State