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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
VICTORIA SHORT | Chief Executive Officer | 3625 CUMBERLAND BOULEVARD, SUITE 600, ATLANTA, GA, United States, 30339 |
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) |
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