Search icon

PARAMOUNT IDENTIFICATIONS INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2129 FLATBUSH AVE, PMB 1020, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
CAROL KUMMER Chief Executive Officer 2533 BATCHELDER ST 6-K, BROOKLYN, NY, United States, 11235

History

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)

Filings

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