Name: | PARADIGM ASSETS RECOVERY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Apr 2018 (7 years ago) |
Entity Number: | 5325684 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2090013-DCA | Active | Business | 2019-08-28 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-14 | 2024-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-10-15 | 2023-02-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2020-10-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-04-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419000261 | 2024-04-19 | BIENNIAL STATEMENT | 2024-04-19 |
230214000333 | 2023-02-02 | CERTIFICATE OF AMENDMENT | 2023-02-02 |
220522000041 | 2022-05-22 | BIENNIAL STATEMENT | 2022-04-01 |
201015000245 | 2020-10-15 | CERTIFICATE OF CHANGE | 2020-10-15 |
200410060031 | 2020-04-10 | BIENNIAL STATEMENT | 2020-04-01 |
SR-82685 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180709000736 | 2018-07-09 | CERTIFICATE OF PUBLICATION | 2018-07-09 |
180419000305 | 2018-04-19 | APPLICATION OF AUTHORITY | 2018-04-19 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3598099 | LICENSE REPL | INVOICED | 2023-02-14 | 15 | License Replacement Fee |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State