Name: | PARAGON MODELMAKERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 1967 (58 years ago) |
Date of dissolution: | 14 Oct 2021 |
Entity Number: | 210538 |
ZIP code: | 14036 |
County: | Genesee |
Place of Formation: | New York |
Address: | 1705 ROUTE 5, CORFU, NY, United States, 14036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED LANDERS | DOS Process Agent | 1705 ROUTE 5, CORFU, NY, United States, 14036 |
Name | Role | Address |
---|---|---|
FRED LANDERS | Chief Executive Officer | 1705 ROUTE 5, CORFU, NY, United States, 14036 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-08 | 2022-04-23 | Address | 1705 ROUTE 5, CORFU, NY, 14036, USA (Type of address: Service of Process) |
2009-06-08 | 2022-04-23 | Address | 1705 ROUTE 5, CORFU, NY, 14036, USA (Type of address: Chief Executive Officer) |
2007-06-01 | 2009-06-08 | Address | 1705 ROUTE 5, CORFU, NY, 14036, USA (Type of address: Chief Executive Officer) |
2007-06-01 | 2009-06-08 | Address | 1705 ROUTE 5, CORFU, NY, 14036, USA (Type of address: Principal Executive Office) |
2007-06-01 | 2009-06-08 | Address | 1705 ROUTE 5, CORFU, NY, 14036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220423000835 | 2021-10-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-14 |
130604002189 | 2013-06-04 | BIENNIAL STATEMENT | 2013-05-01 |
110609003294 | 2011-06-09 | BIENNIAL STATEMENT | 2011-05-01 |
090608002502 | 2009-06-08 | BIENNIAL STATEMENT | 2009-05-01 |
070601002382 | 2007-06-01 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State