Search icon

PARAMOUNT TRAVELS & MULTI SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARAMOUNT TRAVELS & MULTI SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2010 (15 years ago)
Entity Number: 3920997
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 546 MCDONALD AVENUE, 1ST FL, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-851-8431

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMED S FORHAD Chief Executive Officer 546 MCDONALD AVENUE, 1ST FL, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
PARAMOUNT TRAVELS & MULTI SERVICES, INC. DOS Process Agent 546 MCDONALD AVENUE, 1ST FL, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
1422729-DCA Inactive Business 2012-04-02 2018-12-31
1401460-DCA Inactive Business 2011-07-25 2018-06-30

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 546 MCDONALD AVENUE, 1ST FL, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 82 CHURCH AVE, 1ST FL, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2023-08-16 2024-03-01 Address 546 MCDONALD AVENUE, 1ST FL, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2023-08-16 2023-08-16 Address 82 CHURCH AVE, 1ST FL, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2023-08-16 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240301064907 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230816003514 2023-08-16 BIENNIAL STATEMENT 2022-03-01
180626006087 2018-06-26 BIENNIAL STATEMENT 2018-03-01
140603002049 2014-06-03 BIENNIAL STATEMENT 2014-03-01
120606002421 2012-06-06 BIENNIAL STATEMENT 2012-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2511174 RENEWAL INVOICED 2016-12-13 340 Electronics Store Renewal
2363788 RENEWAL INVOICED 2016-06-14 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1886612 RENEWAL INVOICED 2014-11-18 340 Electronics Store Renewal
1881841 LICENSEDOC15 INVOICED 2014-11-13 15 License Document Replacement
1714328 RENEWAL INVOICED 2014-06-24 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1138192 RENEWAL INVOICED 2012-11-07 340 Electronics Store Renewal
1130182 RENEWAL INVOICED 2012-05-10 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1138191 LICENSE INVOICED 2012-04-02 170 Electronic Store License Fee
1077929 LICENSE INVOICED 2011-07-26 170 Electronic & Home Appliance Service Dealer License Fee
1077930 FINGERPRINT INVOICED 2011-07-25 75 Fingerprint Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State