Name: | PARADIGM HEALTHCARE CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 2002 (23 years ago) |
Date of dissolution: | 26 Jun 2012 |
Branch of: | PARADIGM HEALTHCARE CONSULTANTS, INC., Illinois (Company Number CORP_62944099) |
Entity Number: | 2769756 |
ZIP code: | 60118 |
County: | Erie |
Place of Formation: | Illinois |
Address: | 528 MARKET LOOP, WEST DUNDEE, IL, United States, 60118 |
Principal Address: | 528 MARKET LOOP, SUITE 2B, WEST DUNDEE, IL, United States, 60118 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LINDA B PUGLIESE | DOS Process Agent | 528 MARKET LOOP, WEST DUNDEE, IL, United States, 60118 |
Name | Role | Address |
---|---|---|
LINDA B PUGLIESE | Chief Executive Officer | 528 MARKET LOOP, SUITE 2B, WEST DUNDEE, IL, United States, 60118 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-16 | 2012-05-14 | Address | 528 MARKET LOOP, SUITE 2B, WEST DUNDEE, IL, 60118, USA (Type of address: Principal Executive Office) |
2006-05-16 | 2012-06-26 | Address | 528 MARKET LOOP, SUITE 2B, WEST DUNDEE, IL, 60118, USA (Type of address: Service of Process) |
2004-07-22 | 2006-05-16 | Address | 2127 SPAULDING AVE, WEST DUNDEE, IL, 60118, USA (Type of address: Chief Executive Officer) |
2004-07-22 | 2006-05-16 | Address | 2127 SPAUDING AVE, WEST DUNDEE, IL, 60118, USA (Type of address: Principal Executive Office) |
2002-05-21 | 2012-06-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
2002-05-21 | 2006-05-16 | Address | P.O. BOX 696, WEST DUNDEE, IL, 60118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120626001133 | 2012-06-26 | SURRENDER OF AUTHORITY | 2012-06-26 |
120514006250 | 2012-05-14 | BIENNIAL STATEMENT | 2012-05-01 |
080519002614 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
060516003981 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
040722002102 | 2004-07-22 | BIENNIAL STATEMENT | 2004-05-01 |
020521000496 | 2002-05-21 | APPLICATION OF AUTHORITY | 2002-05-21 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State