Search icon

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