Search icon

PARAMOUNT RX INC.

Company Details

Name: PARAMOUNT RX INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 2017 (8 years ago)
Date of dissolution: 23 Feb 2022
Entity Number: 5165304
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2054 KILDAIRE FARM RD, #403, CARY, NC, United States, 27518

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARAMOUNT RX INC CASH BALANCE PLAN 2015 263003292 2016-09-02 PARAMOUNT RX INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 524290
Sponsor’s telephone number 9192384036
Plan sponsor’s address 19 TENAFLY PLACE, STATEN ISLAND, NY, 10312

Signature of

Role Plan administrator
Date 2016-09-02
Name of individual signing MICHAEL SALLUSTO
Role Employer/plan sponsor
Date 2016-09-02
Name of individual signing MICHAEL SALLUSTO
PARAMOUNT RX INC 401(K) PLAN 2015 263003292 2016-09-02 PARAMOUNT RX INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524290
Sponsor’s telephone number 9192384036
Plan sponsor’s address 19 TENAFLY PLACE, STATEN ISLAND, NY, 10312

Signature of

Role Plan administrator
Date 2016-09-02
Name of individual signing MICHAEL SALLUSTO
Role Employer/plan sponsor
Date 2016-09-02
Name of individual signing MICHAEL SALLUSTO
PARAMOUNT RX INC CASH BALANCE PLAN 2014 263003292 2015-06-08 PARAMOUNT RX INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 524290
Sponsor’s telephone number 9192384036
Plan sponsor’s address 19 TENAFLY PLACE, STATEN ISLAND, NY, 10312

Signature of

Role Plan administrator
Date 2015-06-08
Name of individual signing MICHAEL SALLUSTO
Role Employer/plan sponsor
Date 2015-06-08
Name of individual signing MICHAEL SALLUSTO
PARAMOUNT RX INC 401(K) PLAN 2014 263003292 2015-06-02 PARAMOUNT RX INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524290
Sponsor’s telephone number 9192384036
Plan sponsor’s address 19 TENAFLY PLACE, STATEN ISLAND, NY, 10312

Signature of

Role Plan administrator
Date 2015-06-02
Name of individual signing MICHAEL SALLUSTO
Role Employer/plan sponsor
Date 2015-06-02
Name of individual signing MICHAEL SALLUSTO
PARAMOUNT RX INC 401(K) PLAN 2013 263003292 2014-03-10 PARAMOUNT RX INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524290
Plan sponsor’s address 11 80TH STREET, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2014-03-10
Name of individual signing MICHAEL SALLUSTO
Role Employer/plan sponsor
Date 2014-03-10
Name of individual signing MICHAEL SALLUSTO
PARAMOUNT RX INC 401(K) PLAN 2012 263003292 2013-04-26 PARAMOUNT RX INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524290
Plan sponsor’s address 11 80TH STREET, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2013-04-26
Name of individual signing MICHAEL SALLUSTO
Role Employer/plan sponsor
Date 2013-04-26
Name of individual signing MICHAEL SALLUSTO
PARAMOUNT RX INC 401(K) PLAN 2011 263003292 2012-04-12 PARAMOUNT RX INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524290
Plan sponsor’s address 11 80TH STREET, BROOKLYN, NY, 11209

Plan administrator’s name and address

Administrator’s EIN 263003292
Plan administrator’s name PARAMOUNT RX INC
Plan administrator’s address 11 80TH STREET, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2012-04-12
Name of individual signing MICHAEL SALLUSTO

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KEN HAMMOND Chief Executive Officer 2054 KILDAIRE FARM RD, #403, CARY, NC, United States, 27518

History

Start date End date Type Value
2022-02-23 2022-02-23 Address 2054 KILDAIRE FARM RD, #403, CARY, NC, 27518, USA (Type of address: Chief Executive Officer)
2019-07-23 2022-02-23 Address 2054 KILDAIRE FARM RD, #403, CARY, NC, 27518, USA (Type of address: Chief Executive Officer)
2017-07-05 2022-02-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220223000029 2022-02-23 CERTIFICATE OF TERMINATION 2022-02-23
210722001033 2021-07-22 BIENNIAL STATEMENT 2021-07-22
190723060221 2019-07-23 BIENNIAL STATEMENT 2019-07-01
170705000588 2017-07-05 APPLICATION OF AUTHORITY 2017-07-05

Date of last update: 07 Mar 2025

Sources: New York Secretary of State