Search icon

PARAMOUNT TOWER LLC

Company Details

Name: PARAMOUNT TOWER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Mar 2005 (20 years ago)
Entity Number: 3171304
ZIP code: 10011
County: Nassau
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2019-03-05 2023-03-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2019-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-07-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-03-02 2012-07-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-03-02 2012-06-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230309004246 2023-03-09 BIENNIAL STATEMENT 2023-03-01
210325060032 2021-03-25 BIENNIAL STATEMENT 2021-03-01
190305060761 2019-03-05 BIENNIAL STATEMENT 2019-03-01
SR-90582 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-90581 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170306006834 2017-03-06 BIENNIAL STATEMENT 2017-03-01
160526006022 2016-05-26 BIENNIAL STATEMENT 2015-03-01
130405002499 2013-04-05 BIENNIAL STATEMENT 2013-03-01
120726000222 2012-07-26 CERTIFICATE OF CHANGE 2012-07-26
120619000207 2012-06-19 CERTIFICATE OF CHANGE 2012-06-19

Date of last update: 18 Jan 2025

Sources: New York Secretary of State