PARAMOUNT LAND, INC.

Name: | PARAMOUNT LAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 2009 (16 years ago) |
Date of dissolution: | 16 Nov 2022 |
Entity Number: | 3869408 |
ZIP code: | 11751 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 584 MAIN STREET, ISLIP, NY, United States, 11751 |
Principal Address: | 584 MAIN ST, ISLIP, NY, United States, 11751 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 584 MAIN STREET, ISLIP, NY, United States, 11751 |
Name | Role | Address |
---|---|---|
THOMAS ROSICKI | Chief Executive Officer | 51 EAST BETHPAGE RD, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-03 | 2023-03-05 | Address | 51 EAST BETHPAGE RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2009-10-20 | 2022-11-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-10-20 | 2023-03-05 | Address | 584 MAIN STREET, ISLIP, NY, 11751, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230305000096 | 2022-11-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-16 |
171004006615 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151002007116 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131011006930 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
111103002168 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State