PARAMOUNT REALTY PARTNERS LLC

Name: | PARAMOUNT REALTY PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 May 1997 (28 years ago) |
Entity Number: | 2141976 |
ZIP code: | 01921 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 208, BOXFORD, MA, United States, 01921 |
Name | Role | Address |
---|---|---|
WILLIAM G HENDRICKS | DOS Process Agent | PO BOX 208, BOXFORD, MA, United States, 01921 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-07 | 2025-05-01 | Address | PO BOX 208, BOXFORD, MA, 01921, USA (Type of address: Service of Process) |
2015-05-04 | 2023-05-07 | Address | PO BOX 208, BOXFORD, MA, 01921, 0208, USA (Type of address: Service of Process) |
2013-06-04 | 2015-05-04 | Address | PO BOX 208, BOXFORD, MA, 01921, 0208, USA (Type of address: Service of Process) |
2011-06-09 | 2013-06-04 | Address | 52 ELM ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1997-05-09 | 2011-06-09 | Address | 52 ELM STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501035836 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230507000009 | 2023-05-07 | BIENNIAL STATEMENT | 2023-05-01 |
210506061040 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
210506062533 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
190502061646 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State