Name: | PARAGON SYS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 2005 (19 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3293874 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Alabama |
Foreign Legal Name: | PARAGON SYSTEMS, INC. |
Fictitious Name: | PARAGON SYS |
Principal Address: | 14160 NEWBROOK DR, STE 210, CHARTILLY, VA, United States, 20151 |
Address: | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
LESLIE KAETAN JR | Chief Executive Officer | 14160 NEWBROOK DR, STE 210, CHARTILLY, VA, United States, 20151 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-16 | 2008-01-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2091066 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
080110002667 | 2008-01-10 | BIENNIAL STATEMENT | 2007-12-01 |
051216000237 | 2005-12-16 | APPLICATION OF AUTHORITY | 2005-12-16 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State