Name: | VETERAN'S PARADIGM SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 2021 (4 years ago) |
Entity Number: | 5909396 |
ZIP code: | 11228 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228 |
Principal Address: | 1223 E 233rd St #160, Bronx, NY, United States, 10466 |
Shares Details
Shares issued 10000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
MICHAEL DETOUCHE | Chief Executive Officer | 1223 E 233RD ST #160, BRONX, NY, United States, 10466 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | 122 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2025-02-06 | 2025-02-06 | Address | 1223 E 233RD ST #160, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer) |
2021-10-28 | 2025-02-06 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2021-10-28 | 2025-02-06 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2021-10-28 | 2025-02-06 | Address | 122 main street, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
2021-01-05 | 2021-10-28 | Address | 94A JACKMAN DR., POUGHKEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2021-01-05 | 2021-10-28 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2021-01-05 | 2021-10-28 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206002657 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
230124002020 | 2023-01-24 | BIENNIAL STATEMENT | 2023-01-01 |
211028002825 | 2021-10-28 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-28 |
210105010242 | 2021-01-05 | CERTIFICATE OF INCORPORATION | 2021-01-05 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State