Search icon

PARAGON BROAD STREET II LLC

Company Details

Name: PARAGON BROAD STREET II LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Sep 2015 (9 years ago)
Date of dissolution: 14 Jul 2022
Entity Number: 4817498
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
2019-05-14 2022-07-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-07-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-06-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-06-28 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-09-09 2017-06-28 Address 509 MADISON AVENUE, SUITE 606, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2015-09-09 2017-06-28 Address 509 MADISON AVENUE, SUITE 606, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220714002768 2022-07-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-14
220714000571 2022-07-14 BIENNIAL STATEMENT 2021-09-01
SR-109596 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
SR-106366 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171103007105 2017-11-03 BIENNIAL STATEMENT 2017-09-01
170628000704 2017-06-28 CERTIFICATE OF CHANGE 2017-06-28
151124000732 2015-11-24 CERTIFICATE OF PUBLICATION 2015-11-24
150909010417 2015-09-09 ARTICLES OF ORGANIZATION 2015-09-09

Date of last update: 01 Feb 2025

Sources: New York Secretary of State