Name: | PARAMOUNT FEE MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1997 (28 years ago) |
Entity Number: | 2108985 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 975 U.S. HWY 22 WEST, NORTH PLAINFIELD, NJ, United States, 07060 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM A FARBER | Chief Executive Officer | 975 U.S. HWY 22 WEST, NORTH PLAINFIELD, NJ, United States, 07060 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-13 | 2025-02-13 | Address | 975 U.S. HWY 22 WEST, NORTH PLAINFIELD, NJ, 07060, USA (Type of address: Chief Executive Officer) |
2025-01-21 | 2025-02-13 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2024-10-21 | 2025-02-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-10-21 | 2025-02-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-10-21 | 2024-10-21 | Address | 975 U.S. HWY 22 WEST, NORTH PLAINFIELD, NJ, 07060, USA (Type of address: Chief Executive Officer) |
2024-10-21 | 2025-02-13 | Address | 975 U.S. HWY 22 WEST, NORTH PLAINFIELD, NJ, 07060, USA (Type of address: Chief Executive Officer) |
2024-10-18 | 2025-01-21 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2023-06-22 | 2024-10-18 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2023-06-08 | 2023-06-22 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2021-02-03 | 2024-10-21 | Address | 1501 BROADWAY, SUITE 1914, ATTN: CHARLES L. ROSENBERG, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213003582 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
241021003429 | 2024-10-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-18 |
230201005063 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210203061512 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
191219000085 | 2019-12-19 | CERTIFICATE OF AMENDMENT | 2019-12-19 |
190215060124 | 2019-02-15 | BIENNIAL STATEMENT | 2019-02-01 |
SR-86172 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170214006151 | 2017-02-14 | BIENNIAL STATEMENT | 2017-02-01 |
150226002013 | 2015-02-26 | BIENNIAL STATEMENT | 2015-02-01 |
130419000608 | 2013-04-19 | CERTIFICATE OF AMENDMENT | 2013-04-19 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State