Search icon

PARAMOUNT CORPORATION

Print

Details

Entity Number 2025687

Status Inactive

NamePARAMOUNT CORPORATION

CountyNew York

Date of registration 02 May 1996 (28 years ago)

Date of dissolution 29 Jul 2009

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 1049 PARK AVE, NEW YORK, NY, United States, 10028

Address ZIP code 10028

Agent

Name Role Address

DAVID N. MCGRAW

Agent

1049 PARK AVENUE, NEW YORK, NY, 10028

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

1049 PARK AVE, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address

DAVID MCGRAW

Chief Executive Officer

1049 PARK AVE, NEW YORK, NY, United States, 10028

History

Start date End date Type Value

1996-05-02

1998-05-18

Address

1049 PARK AVENUE, NEW YORK, NY, 10028, 1061, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1774296

2009-07-29

ANNULMENT OF AUTHORITY

2009-07-29

980518002373

1998-05-18

BIENNIAL STATEMENT

1998-05-01

970305000880

1997-03-05

CERTIFICATE OF AMENDMENT

1997-03-05

960502000222

1996-05-02

APPLICATION OF AUTHORITY

1996-05-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2016-09-27

1645 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11212

Out of Business

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2014-05-08

1645 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11212

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

3015097

SWC-CIN-INT

INVOICED

2019-04-10

39.189998626708984

Sidewalk Cafe Interest for Consent Fee

2854167

SWC-CON-ONL

INVOICED

2018-09-06

2176.75

Sidewalk Cafe Consent Fee

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts