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 |
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 |
---|---|---|---|
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) |
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