Name: | MARK PARAGON CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 2001 (24 years ago) |
Date of dissolution: | 01 Jul 2024 |
Entity Number: | 2671139 |
ZIP code: | 06880 |
County: | Rockland |
Place of Formation: | New York |
Address: | 276 Post Road West, 201, Westport, CT, United States, 06880 |
Principal Address: | 276 POST ROAD WEST, STE 201, WESTPORT, CT, United States, 06880 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID SCHORE | Chief Executive Officer | C/O PARAGON REALTY GROUP LLC, 276 POST ROAD WEST, STE 201, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
C/O PARAGON REALTY GROUP LLC | DOS Process Agent | 276 Post Road West, 201, Westport, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | C/O PARAGON REALTY GROUP LLC, 276 POST ROAD WEST, STE 201, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2024-07-02 | Address | C/O PARAGON REALTY GROUP LLC, 276 POST ROAD WEST, STE 201, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2024-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-01 | 2023-08-01 | Address | C/O PARAGON REALTY GROUP LLC, 276 POST ROAD WEST, STE 201, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2024-07-02 | Address | 276 Post Road West, 201, Westport, CT, 06880, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702001235 | 2024-07-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-01 |
230801009548 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220405001991 | 2022-04-05 | BIENNIAL STATEMENT | 2021-08-01 |
170808006172 | 2017-08-08 | BIENNIAL STATEMENT | 2017-08-01 |
150803006523 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State