Name: | PARAGON ADVISORS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Dec 2012 (12 years ago) |
Date of dissolution: | 22 May 2018 |
Entity Number: | 4331226 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-06-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-12-11 | 2017-06-26 | Address | 509 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2012-12-11 | 2017-06-26 | Address | ATTN: FRANK TRIPOLI, 509 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-103783 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-103782 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180522000242 | 2018-05-22 | ARTICLES OF DISSOLUTION | 2018-05-22 |
170626000093 | 2017-06-26 | CERTIFICATE OF CHANGE | 2017-06-26 |
170504006509 | 2017-05-04 | BIENNIAL STATEMENT | 2016-12-01 |
141222006662 | 2014-12-22 | BIENNIAL STATEMENT | 2014-12-01 |
131001000128 | 2013-10-01 | CERTIFICATE OF PUBLICATION | 2013-10-01 |
130619000526 | 2013-06-19 | CERTIFICATE OF PUBLICATION | 2013-06-19 |
121211000738 | 2012-12-11 | ARTICLES OF ORGANIZATION | 2012-12-11 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State