Search icon

PARAMOUNT FEE MEZZ, LLC

Company Details

Name: PARAMOUNT FEE MEZZ, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Aug 2007 (17 years ago)
Entity Number: 3558783
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-08-02 2024-10-21 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-08-06 2023-08-02 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2019-08-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-10-28 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-11 2013-10-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-08-21 2012-06-11 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241021003287 2024-10-18 CERTIFICATE OF CHANGE BY ENTITY 2024-10-18
230802001784 2023-08-02 BIENNIAL STATEMENT 2023-08-01
210802000393 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190806060223 2019-08-06 BIENNIAL STATEMENT 2019-08-01
SR-95502 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170802006442 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150804006650 2015-08-04 BIENNIAL STATEMENT 2015-08-01
131028006318 2013-10-28 BIENNIAL STATEMENT 2013-10-28
120611000464 2012-06-11 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-11
071221000080 2007-12-21 CERTIFICATE OF PUBLICATION 2007-12-21

Date of last update: 04 Feb 2025

Sources: New York Secretary of State