Search icon

PARAMOUNT FEE MANAGEMENT CORP.

Company Details

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

Chief Executive Officer

Name Role Address
WILLIAM A FARBER Chief Executive Officer 975 U.S. HWY 22 WEST, NORTH PLAINFIELD, NJ, United States, 07060

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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