Name: | PARAMOUNT MECHANICAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 1998 (27 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2242825 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 150 W. 46TH ST., 6TH FL., NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 W. 46TH ST., 6TH FL., NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JAY NICHTBERGER | Chief Executive Officer | 150 W. 46TH ST., 6TH FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-20 | 2002-03-11 | Address | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer) |
2000-03-20 | 2002-03-11 | Address | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Principal Executive Office) |
2000-03-20 | 2002-03-11 | Address | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
1998-03-26 | 2000-03-20 | Address | 245 EAST 63RD STREET APT 25F, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1717963 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
020311002015 | 2002-03-11 | BIENNIAL STATEMENT | 2002-03-01 |
000320002113 | 2000-03-20 | BIENNIAL STATEMENT | 2000-03-01 |
980326000157 | 1998-03-26 | CERTIFICATE OF INCORPORATION | 1998-03-26 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State