Search icon

PARAGON RESOURCES, INC.

Company Details

Name: PARAGON RESOURCES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1972 (53 years ago)
Entity Number: 246422
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 509 MARKET ST, SUITE 810, SHREVEPORT, LA, United States, 71101
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
W M TEMPLETON Chief Executive Officer 509 MARKET ST, SUITE 810, SHREVEPORT, LA, United States, 71101

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1999-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-11-23 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-02-18 1996-12-17 Address 401 MARKET ST., SUITE 701, SHREVEPORT, LA, 71101, 3270, USA (Type of address: Principal Executive Office)
1993-02-18 1996-12-17 Address 401 MARKET ST., SUITE 701, SHREVEPORT, LA, 71101, 3270, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-3149 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3150 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
991015000443 1999-10-15 CERTIFICATE OF CHANGE 1999-10-15
981123002000 1998-11-23 BIENNIAL STATEMENT 1998-11-01
C253722-2 1997-11-12 ASSUMED NAME CORP INITIAL FILING 1997-11-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State