Search icon

NETPARAMOUNT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: NETPARAMOUNT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2006 (19 years ago)
Entity Number: 3368631
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207
Principal Address: 2417 JERICHO TURNPIKE, SUITE 189, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DANIEL REYES Chief Executive Officer 2417 JERICHO TURNPIKE, SUITE 189, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2024-05-20 2024-05-20 Address 2417 JERICHO TURNPIKE, SUITE 189, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-05-20 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-11-30 2023-11-30 Address 2417 JERICHO TURNPIKE, SUITE 189, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-05-20 Address 2417 JERICHO TURNPIKE, SUITE 189, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-05-20 Address (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240520003848 2024-05-20 BIENNIAL STATEMENT 2024-05-20
231130021167 2023-11-29 CERTIFICATE OF CHANGE BY ENTITY 2023-11-29
220603000155 2022-06-03 BIENNIAL STATEMENT 2022-05-01
200520060007 2020-05-20 BIENNIAL STATEMENT 2020-05-01
180515006017 2018-05-15 BIENNIAL STATEMENT 2018-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State