Search icon

PARAMOUNT MECHANICAL INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 W. 46TH ST., 6TH FL., NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JAY NICHTBERGER Chief Executive Officer 150 W. 46TH ST., 6TH FL, NEW YORK, NY, United States, 10036

History

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)

Filings

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