Name: | PARAMOUNT CONSTRUCTION SERVICES-NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Oct 2007 (17 years ago) |
Entity Number: | 3584161 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Maryland |
Foreign Legal Name: | PARAMOUNT CONSTRUCTION SERVICES, LLC |
Fictitious Name: | PARAMOUNT CONSTRUCTION SERVICES-NEW YORK, LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-20 | 2024-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-03-20 | 2024-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-10-24 | 2014-03-20 | Address | 21480 PACIFIC BLVD. #100, STERLING, VA, 20166, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419002676 | 2024-04-19 | BIENNIAL STATEMENT | 2024-04-19 |
210224060135 | 2021-02-24 | BIENNIAL STATEMENT | 2019-10-01 |
171005007390 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
151006006314 | 2015-10-06 | BIENNIAL STATEMENT | 2015-10-01 |
140320000069 | 2014-03-20 | CERTIFICATE OF CHANGE | 2014-03-20 |
131017006546 | 2013-10-17 | BIENNIAL STATEMENT | 2013-10-01 |
111025002184 | 2011-10-25 | BIENNIAL STATEMENT | 2011-10-01 |
091015002145 | 2009-10-15 | BIENNIAL STATEMENT | 2009-10-01 |
071024000061 | 2007-10-24 | APPLICATION OF AUTHORITY | 2007-10-24 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2920285 | TRUSTFUNDHIC | INVOICED | 2018-10-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2920306 | RENEWAL | INVOICED | 2018-10-30 | 100 | Home Improvement Contractor License Renewal Fee |
2478960 | TRUSTFUNDHIC | INVOICED | 2016-10-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2478961 | RENEWAL | INVOICED | 2016-10-31 | 100 | Home Improvement Contractor License Renewal Fee |
1930643 | TRUSTFUNDHIC | INVOICED | 2015-01-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1930644 | RENEWAL | INVOICED | 2015-01-05 | 100 | Home Improvement Contractor License Renewal Fee |
1224487 | CNV_TFEE | INVOICED | 2013-10-09 | 6.849999904632568 | WT and WH - Transaction Fee |
1224483 | TRUSTFUNDHIC | INVOICED | 2013-10-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1224488 | RENEWAL | INVOICED | 2013-10-09 | 75 | Home Improvement Contractor License Renewal Fee |
1224484 | LICENSE | INVOICED | 2011-08-18 | 100 | Home Improvement Contractor License Fee |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State