Search icon

PARAGON CAPITAL PARTNERS, LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 523900
Sponsor’s telephone number 2128940276
Plan sponsor’s mailing address 450 PARK AVENUE, SUITE 2500, NEW YORK, NY, 10022
Plan sponsor’s address 450 PARK AVENUE, SUITE 2500, NEW YORK, NY, 10022

Number of participants as of the end of the plan year

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 450 PARK AVE, STE 2500, NEW YORK, NY, United States, 10022

History

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)

Filings

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