Name: | PARAMOUNT SECRETARIAL AND PARALEGAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 2008 (17 years ago) |
Entity Number: | 3676782 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 734 WALT WHITMAN RD, SUITE 207A, MELVILLE, NY, United States, 11747 |
Principal Address: | 734 WALT WHITMAN RD, SUITE 207A, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PARAMOUNT SECRETARIAL AND PARALEGAL SERVICES, INC. | DOS Process Agent | 734 WALT WHITMAN RD, SUITE 207A, MELVILLE, NY, United States, 11747 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL VILLANO | Chief Executive Officer | 734 WALT WHITMAN RD, SUITE 207A, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-05-02 | Address | 734 WALT WHITMAN RD, SUITE 207A, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2012-05-03 | 2024-05-02 | Address | 734 WALT WHITMAN RD, SUITE 207A, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2012-05-03 | 2024-05-02 | Address | 734 WALT WHITMAN RD, SUITE 207A, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2011-05-11 | 2012-05-03 | Address | 734 WALT WHITMAN RD, STE 104, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2011-05-11 | 2012-05-03 | Address | 734 WALT WHITMAN RD, STE 104, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502001480 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
220504001183 | 2022-05-04 | BIENNIAL STATEMENT | 2022-05-01 |
200505061273 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180502007001 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160511006144 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State