Search icon

PARAGON ADVISORS LLC

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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