Search icon

PARAGON BIOTECK, INC.

Company Details

Name: PARAGON BIOTECK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2017 (8 years ago)
Entity Number: 5074307
ZIP code: 10528
County: Albany
Place of Formation: Nevada
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 400 Somerset Corporate Blvd., Bridgewater, NJ, United States, 08807

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
JOHN F. LAFAVE Chief Executive Officer 400 SOMERSET CORPORATE BLVD., BRIDGEWATER, NJ, United States, 08807

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 4640 SW MACADAM AVENUE, SUITE 80, PORTLAND, OR, 97239, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-01-28 Address 400 SOMERSET CORPORATE BLVD., BRIDGEWATER, NJ, 08807, USA (Type of address: Chief Executive Officer)
2023-08-07 2025-01-28 Address 4640 SW MACADAM AVENUE, SUITE 80, PORTLAND, OR, 97239, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-08-07 Address 400 SOMERSET CORPORATE BLVD., BRIDGEWATER, NJ, 08807, USA (Type of address: Chief Executive Officer)
2023-08-07 2025-01-28 Address 400 SOMERSET CORPORATE BLVD., BRIDGEWATER, NJ, 08807, USA (Type of address: Chief Executive Officer)
2023-08-07 2025-01-28 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-08-07 2025-01-28 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-08-07 2023-08-07 Address 4640 SW MACADAM AVENUE, SUITE 80, PORTLAND, OR, 97239, USA (Type of address: Chief Executive Officer)
2023-06-26 2023-08-07 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-06-26 2023-08-07 Address 4640 SW MACADAM AVENUE, SUITE 80, PORTLAND, OR, 97239, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250128001179 2025-01-28 BIENNIAL STATEMENT 2025-01-28
230807003739 2023-08-07 BIENNIAL STATEMENT 2023-01-01
230626004797 2023-04-07 CERTIFICATE OF CHANGE BY ENTITY 2023-04-07
210108060523 2021-01-08 BIENNIAL STATEMENT 2021-01-01
200925000563 2020-09-25 CERTIFICATE OF CHANGE 2020-09-25
200302000458 2020-03-02 CERTIFICATE OF CHANGE 2020-03-02
190115061058 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170125000633 2017-01-25 APPLICATION OF AUTHORITY 2017-01-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1701837 Patent 2017-03-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-31
Termination Date 2018-08-20
Section 0145
Status Terminated

Parties

Name ALTAIRE PHARMACEUTICALS,
Role Plaintiff
Name PARAGON BIOTECK, INC.
Role Defendant
1502416 Other Contract Actions 2015-04-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-04-28
Termination Date 2018-08-21
Date Issue Joined 2016-07-20
Section 1332
Sub Section BC
Status Terminated

Parties

Name ALTAIRE PHARMACEUTICALS,
Role Plaintiff
Name PARAGON BIOTECK, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State