Search icon

PARADIGM PACKAGING GROUP, INC.

Company Details

Name: PARADIGM PACKAGING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2004 (20 years ago)
Entity Number: 3112703
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 416 WASHINGTON ST / SUITE 3H, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARADIGM PACKAGING GROUP, INC. DOS Process Agent 416 WASHINGTON ST / SUITE 3H, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
LOUIS E CORTES Chief Executive Officer 416 WASHINGTON ST / SUITE 3H, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2010-10-19 2020-10-02 Address 416 WASHINGTON ST / SUITE 3H, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2006-10-13 2010-10-19 Address 416 WASHINGTON ST STE 3H, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2006-10-13 2010-10-19 Address 416 WASHINGTON ST STE 3H, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2006-10-13 2010-10-19 Address 416 WASHINGTON ST STE 3H, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-10-12 2006-10-13 Address APARTMENT 8D, 200 EAST 71ST STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002060460 2020-10-02 BIENNIAL STATEMENT 2020-10-01
121016006076 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101019002178 2010-10-19 BIENNIAL STATEMENT 2010-10-01
080930002961 2008-09-30 BIENNIAL STATEMENT 2008-10-01
061013002603 2006-10-13 BIENNIAL STATEMENT 2006-10-01
041022000819 2004-10-22 CERTIFICATE OF AMENDMENT 2004-10-22
041012001213 2004-10-12 CERTIFICATE OF INCORPORATION 2004-10-12

Date of last update: 18 Jan 2025

Sources: New York Secretary of State