Search icon

PARAGON ASSETS, INC.

Company Details

Name: PARAGON ASSETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 2015 (9 years ago)
Date of dissolution: 02 May 2024
Entity Number: 4840800
ZIP code: 13029
County: Onondaga
Place of Formation: New York
Address: 5664 MUD MILL RD, BREWERTON, NY, United States, 13029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARAGON ASSETS, INC. DOS Process Agent 5664 MUD MILL RD, BREWERTON, NY, United States, 13029

Chief Executive Officer

Name Role Address
PATRICIA PARAGON Chief Executive Officer 5664 MUD MILL RD, BREWERTON, NY, United States, 13029

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 5664 MUD MILL RD, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-05-01 Address 5664 MUD MILL RD, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-03 Address 5664 MUD MILL RD, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-03 Address 5664 MUD MILL RD, BREWERTON, NY, 13029, USA (Type of address: Service of Process)
2019-10-31 2024-05-01 Address 5664 MUD MILL RD, BREWERTON, NY, 13029, USA (Type of address: Service of Process)
2018-12-12 2024-05-01 Address 5664 MUD MILL RD, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
2015-10-27 2019-10-31 Address 5664 MUD MILL ROAD, BREWERTON, NY, 13029, USA (Type of address: Service of Process)
2015-10-27 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240503000611 2024-05-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-02
240501040786 2024-05-01 BIENNIAL STATEMENT 2024-05-01
191031060323 2019-10-31 BIENNIAL STATEMENT 2019-10-01
181212006637 2018-12-12 BIENNIAL STATEMENT 2017-10-01
151027000770 2015-10-27 CERTIFICATE OF INCORPORATION 2015-10-27

Date of last update: 08 Mar 2025

Sources: New York Secretary of State