-
Home Page
›
-
Counties
›
-
New York
›
-
10028
›
-
PARAMOUNT CORPORATION
Company Details
Name: |
PARAMOUNT CORPORATION |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
02 May 1996 (29 years ago)
|
Date of dissolution: |
29 Jul 2009 |
Entity Number: |
2025687 |
ZIP code: |
10028
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
1049 PARK AVE, NEW YORK, NY, United States, 10028 |
Agent
Name |
Role |
Address |
DAVID N. MCGRAW
|
Agent
|
1049 PARK AVENUE, NEW YORK, NY, 10028
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1049 PARK AVE, NEW YORK, NY, United States, 10028
|
Chief Executive Officer
Name |
Role |
Address |
DAVID MCGRAW
|
Chief Executive Officer
|
1049 PARK AVE, NEW YORK, NY, United States, 10028
|
History
Start date |
End date |
Type |
Value |
1996-05-02
|
1998-05-18
|
Address
|
1049 PARK AVENUE, NEW YORK, NY, 10028, 1061, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1774296
|
2009-07-29
|
ANNULMENT OF AUTHORITY
|
2009-07-29
|
980518002373
|
1998-05-18
|
BIENNIAL STATEMENT
|
1998-05-01
|
970305000880
|
1997-03-05
|
CERTIFICATE OF AMENDMENT
|
1997-03-05
|
960502000222
|
1996-05-02
|
APPLICATION OF AUTHORITY
|
1996-05-02
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
3015097
|
SWC-CIN-INT
|
INVOICED
|
2019-04-10
|
39.189998626708984
|
Sidewalk Cafe Interest for Consent Fee
|
2854167
|
SWC-CON-ONL
|
INVOICED
|
2018-09-06
|
2176.75
|
Sidewalk Cafe Consent Fee
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State