PARADIGM MARKETING CONSORTIUM, INC.

Name: | PARADIGM MARKETING CONSORTIUM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1997 (28 years ago) |
Entity Number: | 2194508 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 350 MICHAEL DRIVE, SYOSSET, NY, United States, 11791 |
Address: | RALPH J. BIANCULLI, 30 STEWART AVE/FLOOR #1, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RALPH J. BIANCULLI, 30 STEWART AVE/FLOOR #1, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
RALPH BIANCULLI | Chief Executive Officer | 350 MICHAEL DRIVE, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-30 | 2020-12-23 | Address | 350 MICHAEL DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2007-11-05 | 2013-10-30 | Address | 350 MICHAELS LN, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
2007-11-05 | 2013-10-30 | Address | 350 MICHAELS LN, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2007-11-05 | 2013-10-30 | Address | 350 MICHAELS LN, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2003-10-16 | 2007-11-05 | Address | 300 MICHAELS LN, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201223000129 | 2020-12-23 | CERTIFICATE OF CHANGE | 2020-12-23 |
131030006107 | 2013-10-30 | BIENNIAL STATEMENT | 2013-10-01 |
120117003083 | 2012-01-17 | BIENNIAL STATEMENT | 2011-10-01 |
091102002787 | 2009-11-02 | BIENNIAL STATEMENT | 2009-10-01 |
071105002221 | 2007-11-05 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State