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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
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) |
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