Name: | PARADIGM MORTGAGE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 1999 (26 years ago) |
Date of dissolution: | 25 Jun 2003 |
Branch of: | PARADIGM MORTGAGE ASSOCIATES, INC., Florida (Company Number H89269) |
Entity Number: | 2407944 |
County: | New York |
Place of Formation: | Florida |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-18 | 2002-02-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-18 | 2002-04-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-08-11 | 1999-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-08-11 | 1999-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1681430 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
020424000765 | 2002-04-24 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2002-04-24 |
020213000047 | 2002-02-13 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2002-03-15 |
991018000966 | 1999-10-18 | CERTIFICATE OF CHANGE | 1999-10-18 |
990811000603 | 1999-08-11 | APPLICATION OF AUTHORITY | 1999-08-11 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State