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
Name | Role | Address |
---|---|---|
PARADIGM PACKAGING GROUP, INC. | DOS Process Agent | 416 WASHINGTON ST / SUITE 3H, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
LOUIS E CORTES | Chief Executive Officer | 416 WASHINGTON ST / SUITE 3H, NEW YORK, NY, United States, 10013 |
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) |
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