Search icon

PARADIGM HEALTHCARE CONSULTANTS, INC.

Branch

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
LINDA B PUGLIESE DOS Process Agent 528 MARKET LOOP, WEST DUNDEE, IL, United States, 60118

Chief Executive Officer

Name Role Address
LINDA B PUGLIESE Chief Executive Officer 528 MARKET LOOP, SUITE 2B, WEST DUNDEE, IL, United States, 60118

History

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)

Filings

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