Search icon

PARAMOUNT HOLDINGS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 UN PLAZA, 27A, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
KEVIN B BROWN Chief Executive Officer 100 UN PLAZA, 27A, NEW YORK, NY, United States, 10017

History

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)

Filings

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