-
Home Page
›
-
Counties
›
-
Sullivan
›
-
12768
›
-
PARAMOUNT HOTEL CORP.
Company Details
Name: |
PARAMOUNT HOTEL CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
23 Dec 1974 (50 years ago)
|
Entity Number: |
358527 |
ZIP code: |
12768
|
County: |
Sullivan |
Place of Formation: |
New York |
Address: |
TANZMAN ROAD, PARKSVILLE, NY, United States, 12768 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
FRED GASTHALTER
|
Chief Executive Officer
|
PARAMOUNT HOTEL, PARKSVILLE, NY, United States, 12768
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
TANZMAN ROAD, PARKSVILLE, NY, United States, 12768
|
History
Start date |
End date |
Type |
Value |
1993-01-22
|
1993-12-06
|
Address
|
TANZMAN ROAD, PARKSVILLE, NY, 12768, USA (Type of address: Principal Executive Office)
|
1974-12-23
|
1993-12-06
|
Address
|
NO STREET ADDRESS, PARKSVILLE, NY, 12768, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20120328014
|
2012-03-28
|
ASSUMED NAME CORP INITIAL FILING
|
2012-03-28
|
021216002480
|
2002-12-16
|
BIENNIAL STATEMENT
|
2002-12-01
|
001213002449
|
2000-12-13
|
BIENNIAL STATEMENT
|
2000-12-01
|
981202002010
|
1998-12-02
|
BIENNIAL STATEMENT
|
1998-12-01
|
971030000631
|
1997-10-30
|
CERTIFICATE OF AMENDMENT
|
1997-10-30
|
961223002045
|
1996-12-23
|
BIENNIAL STATEMENT
|
1996-12-01
|
931206002362
|
1993-12-06
|
BIENNIAL STATEMENT
|
1993-12-01
|
930122002726
|
1993-01-22
|
BIENNIAL STATEMENT
|
1992-12-01
|
A202076-4
|
1974-12-23
|
CERTIFICATE OF INCORPORATION
|
1974-12-23
|
Complaints
Start date |
End date |
Type |
Satisafaction |
Restitution |
Result |
2018-07-20
|
2018-08-17
|
Surcharge/Overcharge
|
No
|
0.00
|
Advised to Sue
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0507934
|
Foreclosure
|
2005-09-12
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
7
|
Filing Date |
2005-09-12
|
Termination Date |
2005-09-13
|
Section |
1442
|
Sub Section |
NR
|
Status |
Terminated
|
Parties
Name |
PARAMOUNT HOTEL CORP.
|
Role |
Plaintiff
|
|
Name |
GASTHALTER
|
Role |
Defendant
|
|
|
8802436
|
Other Personal Injury
|
1988-04-07
|
lack of jurisdiction
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
5000
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1988-04-07
|
Termination Date |
1990-03-14
|
Parties
Name |
RADDING
|
Role |
Plaintiff
|
|
Name |
PARAMOUNT HOTEL CORP.
|
Role |
Defendant
|
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State