Search icon

PARETO GRADUATES

Company Details

Name: PARETO GRADUATES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 2015 (10 years ago)
Date of dissolution: 01 Apr 2024
Entity Number: 4737288
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Foreign Legal Name: PARETO LAW INC.
Fictitious Name: PARETO GRADUATES
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 3625 Cumberland Boulevard, Suite 600, Atlanta, GA, United States, 30339

DOS Process Agent

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

Chief Executive Officer

Name Role Address
VICTORIA SHORT Chief Executive Officer 3625 CUMBERLAND BOULEVARD, SUITE 600, ATLANTA, GA, United States, 30339

History

Start date End date Type Value
2024-04-11 2024-04-11 Address 450 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, GBR (Type of address: Chief Executive Officer)
2024-04-11 2024-04-11 Address 3625 CUMBERLAND BOULEVARD, SUITE 600, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2023-04-25 2024-04-11 Address 3625 CUMBERLAND BOULEVARD, SUITE 600, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2023-04-25 2023-04-25 Address 3625 CUMBERLAND BOULEVARD, SUITE 600, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2023-04-25 2023-04-25 Address 450 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, GBR (Type of address: Chief Executive Officer)
2023-04-25 2024-04-11 Address 450 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, GBR (Type of address: Chief Executive Officer)
2023-04-25 2024-04-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-04-15 2023-04-25 Address 450 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, GBR (Type of address: Chief Executive Officer)
2019-04-24 2021-04-15 Address PARETO HOUSE, 49 CHURCH STREET, WILMSLOW, CHESHIRE, GBR (Type of address: Chief Executive Officer)
2015-04-03 2023-04-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240411003251 2024-04-01 CERTIFICATE OF TERMINATION 2024-04-01
230425003369 2023-04-25 BIENNIAL STATEMENT 2023-04-01
210415060240 2021-04-15 BIENNIAL STATEMENT 2021-04-01
190424060153 2019-04-24 BIENNIAL STATEMENT 2019-04-01
150403000775 2015-04-03 APPLICATION OF AUTHORITY 2015-04-03

Date of last update: 18 Feb 2025

Sources: New York Secretary of State