Name: | PARAMOUNT IDENTIFICATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1996 (29 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 1987624 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 2129 FLATBUSH AVE, PMB 1020, BROOKLYN, NY, United States, 11234 |
Principal Address: | 2533 BATCHELDER ST 6-K, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 500 CENTRAL AVENUE, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2129 FLATBUSH AVE, PMB 1020, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
CAROL KUMMER | Chief Executive Officer | 2533 BATCHELDER ST 6-K, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-28 | 2001-12-18 | Address | 1405 AVENUE Z, PMB 125, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
1998-01-09 | 2000-01-28 | Address | 2533 BATCHELDER ST, BROOKLYN, NY, 11235, 1425, USA (Type of address: Chief Executive Officer) |
1998-01-09 | 2000-01-28 | Address | 2533 BATCHELDER ST, BROOKLYN, NY, 11235, 1425, USA (Type of address: Principal Executive Office) |
1998-01-09 | 2000-01-28 | Address | 1405 AVENUE Z SUITE 125, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
1996-01-04 | 1998-01-09 | Address | 2533 BATCHELDER STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1757465 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
011218002488 | 2001-12-18 | BIENNIAL STATEMENT | 2002-01-01 |
000128002816 | 2000-01-28 | BIENNIAL STATEMENT | 2000-01-01 |
980109002450 | 1998-01-09 | BIENNIAL STATEMENT | 1998-01-01 |
960104000624 | 1996-01-04 | CERTIFICATE OF INCORPORATION | 1996-01-04 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State