Name: | PARAMOUNT HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1997 (28 years ago) |
Entity Number: | 2153573 |
ZIP code: | 10017 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 100 UN PLAZA, 27A, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 UN PLAZA, 27A, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
KEVIN B BROWN | Chief Executive Officer | 100 UN PLAZA, 27A, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-21 | 2004-05-12 | Address | 100 UN PLAZA / #6C, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2001-06-21 | 2004-05-12 | Address | 100 UN PLAZA / #6C, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2001-06-21 | 2004-05-12 | Address | 100 UN PLAZA / #6C, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1999-08-26 | 2001-06-21 | Address | 100 UN PLAZA, #5B, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1999-08-26 | 2001-06-21 | Address | 100 UN PLAZA, #5B, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1999-08-26 | 2001-06-21 | Address | 100 UN PLAZA, #5B, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1997-06-16 | 1999-08-26 | Address | 24 JENNINGS AVENUE, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070723002900 | 2007-07-23 | BIENNIAL STATEMENT | 2007-06-01 |
051213002522 | 2005-12-13 | BIENNIAL STATEMENT | 2005-06-01 |
040512002351 | 2004-05-12 | BIENNIAL STATEMENT | 2003-06-01 |
010621002008 | 2001-06-21 | BIENNIAL STATEMENT | 2001-06-01 |
990826002212 | 1999-08-26 | BIENNIAL STATEMENT | 1999-06-01 |
970616000655 | 1997-06-16 | CERTIFICATE OF INCORPORATION | 1997-06-16 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State