Name: | PARAGON CAPITAL PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Nov 2003 (21 years ago) |
Entity Number: | 2982769 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 450 PARK AVE, STE 2500, NEW YORK, NY, United States, 10022 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PARAGON CAPITAL PARTNERS, LLC PROFIT SHARING PLAN | 2013 | 562344569 | 2014-10-03 | PARAGON CAPITAL PARTNERS, LLC | 2 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Active participants | 0 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2014-10-03 |
Name of individual signing | DAVID ADLER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2014-10-03 |
Name of individual signing | DAVID ADLER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 450 PARK AVE, STE 2500, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-28 | 2005-10-24 | Address | 450 PARK AVE STE 300, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111201002721 | 2011-12-01 | BIENNIAL STATEMENT | 2011-11-01 |
071102002680 | 2007-11-02 | BIENNIAL STATEMENT | 2007-11-01 |
051024002055 | 2005-10-24 | BIENNIAL STATEMENT | 2005-11-01 |
031128000101 | 2003-11-28 | APPLICATION OF AUTHORITY | 2003-11-28 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State