Name: | PARAGON OUTCOMES MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Mar 2013 (12 years ago) |
Entity Number: | 4369727 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PARAGON OUTCOMES MANAGEMENT 401(K) PLAN | 2015 | 274407873 | 2016-10-10 | PARAGON OUTCOMES MANAGEMENT LLC | 14 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-10-10 |
Name of individual signing | FRANK TRIPOLI |
Role | Employer/plan sponsor |
Date | 2016-10-10 |
Name of individual signing | FRANK TRIPOLI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 523900 |
Sponsor’s telephone number | 6466198704 |
Plan sponsor’s address | 509 MADISON AVENUE - SUITE 606, NEW YORK, NY, 10022 |
Signature of
Role | Plan administrator |
Date | 2016-10-10 |
Name of individual signing | FRANK TRIPOLI |
Role | Employer/plan sponsor |
Date | 2016-10-10 |
Name of individual signing | FRANK TRIPOLI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 523900 |
Sponsor’s telephone number | 6466198704 |
Plan sponsor’s address | 509 MADISON AVENUE - SUITE 606, NEW YORK, NY, 10022 |
Signature of
Role | Plan administrator |
Date | 2015-08-07 |
Name of individual signing | FRANK TRIPOLI |
Role | Employer/plan sponsor |
Date | 2015-08-07 |
Name of individual signing | FRANK TRIPOLI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 523900 |
Sponsor’s telephone number | 6466198704 |
Plan sponsor’s address | 509 MADISON AVENUE - SUITE 606, NEW YORK, NY, 10022 |
Signature of
Role | Plan administrator |
Date | 2014-08-28 |
Name of individual signing | FRANK TRIPOLI |
Role | Employer/plan sponsor |
Date | 2014-08-28 |
Name of individual signing | FRANK TRIPOLI |
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 |
---|---|---|---|
2017-06-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-06-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-03-06 | 2017-06-20 | Address | 509 MADISON AVENUE, SUITE 606, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210305060176 | 2021-03-05 | BIENNIAL STATEMENT | 2021-03-01 |
190607060391 | 2019-06-07 | BIENNIAL STATEMENT | 2019-03-01 |
SR-104056 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-104057 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170620000924 | 2017-06-20 | CERTIFICATE OF CHANGE | 2017-06-20 |
170504006505 | 2017-05-04 | BIENNIAL STATEMENT | 2017-03-01 |
150501006850 | 2015-05-01 | BIENNIAL STATEMENT | 2015-03-01 |
130709000146 | 2013-07-09 | CERTIFICATE OF PUBLICATION | 2013-07-09 |
130306000258 | 2013-03-06 | APPLICATION OF AUTHORITY | 2013-03-06 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State