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 |
Name | Role | Address |
---|---|---|
PAUL S ROZO | Chief Executive Officer | 1265 CORONA POINTE COURT, 301, CORONA, CA, United States, 92879 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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