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
Name | Role | Address |
---|---|---|
PARAGON ASSETS, INC. | DOS Process Agent | 5664 MUD MILL RD, BREWERTON, NY, United States, 13029 |
Name | Role | Address |
---|---|---|
PATRICIA PARAGON | Chief Executive Officer | 5664 MUD MILL RD, BREWERTON, NY, United States, 13029 |
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 |
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