PARAMOUNT CHOICE SERVICES INC.

Name: | PARAMOUNT CHOICE SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 2011 (14 years ago) |
Entity Number: | 4175444 |
ZIP code: | 11955 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 225 MONTAUK HIGHWAY, MORICHES, NY, United States, 11955 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
EBONY MOSES | Chief Executive Officer | 80 BRUCKNER BLVD APT 4D, BRONX, NY, United States, 10454 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-07 | 2018-10-19 | Address | 1967 WEHRLE DRIVE, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2017-04-07 | 2018-10-19 | Address | 1967 WEHRLE DRIVE, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2011-12-12 | 2017-04-07 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-12-12 | 2017-04-07 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181019000079 | 2018-10-19 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-11-18 |
181019000083 | 2018-10-19 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-10-19 |
170407000665 | 2017-04-07 | CERTIFICATE OF CHANGE | 2017-04-07 |
151230006259 | 2015-12-30 | BIENNIAL STATEMENT | 2015-12-01 |
111212000458 | 2011-12-12 | CERTIFICATE OF INCORPORATION | 2011-12-12 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State