Search icon

PARAMOUNT RESIDENTIAL MORTGAGE GROUP, INC.

Company Details

Name: PARAMOUNT RESIDENTIAL MORTGAGE GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2012 (13 years ago)
Entity Number: 4187161
ZIP code: 12207
County: Albany
Place of Formation: California
Principal Address: 1265 CORONA POINTE COURT, 301, CORONA, CA, United States, 92879
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PAUL S ROZO Chief Executive Officer 1265 CORONA POINTE COURT, 301, CORONA, CA, United States, 92879

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 1265 CORONA POINTE COURT, 301, CORONA, CA, 92879, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-09-04 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2024-01-03 2024-01-03 Address 1265 CORONA POINTE COURT, 301, CORONA, CA, 92879, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-09-04 Address 600 MAMARONECK AVENUE#400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2024-01-03 2024-09-04 Address 1265 CORONA POINTE COURT, 301, CORONA, CA, 92879, USA (Type of address: Chief Executive Officer)
2022-01-08 2022-01-08 Address 1265 CORONA POINTE COURT, 301, CORONA, CA, 92879, USA (Type of address: Chief Executive Officer)
2022-01-08 2024-01-03 Address 1265 CORONA POINTE COURT, 301, CORONA, CA, 92879, USA (Type of address: Chief Executive Officer)
2022-01-08 2024-01-03 Address 600 MAMARONECK AVENUE#400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2022-01-08 2024-01-03 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2014-01-06 2022-01-08 Address 1265 CORONA POINTE COURT, 301, CORONA, CA, 92879, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240904000917 2024-09-03 CERTIFICATE OF CHANGE BY ENTITY 2024-09-03
240103004855 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220106001057 2022-01-06 BIENNIAL STATEMENT 2022-01-06
220108000021 2022-01-06 CERTIFICATE OF CHANGE BY ENTITY 2022-01-06
180228006232 2018-02-28 BIENNIAL STATEMENT 2018-01-01
170531000046 2017-05-31 CANCELLATION OF ANNULMENT OF AUTHORITY 2017-05-31
DP-2219195 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
160129006244 2016-01-29 BIENNIAL STATEMENT 2016-01-01
140106006175 2014-01-06 BIENNIAL STATEMENT 2014-01-01
120111000318 2012-01-11 APPLICATION OF AUTHORITY 2012-01-11

Date of last update: 02 Feb 2025

Sources: New York Secretary of State