Entity Number 4175444
Status Active
NamePARAMOUNT CHOICE SERVICES INC.
CountySuffolk
Date of registration 12 Dec 2011 (13 years ago) 12 Dec 2011
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 225 MONTAUK HIGHWAY, MORICHES, NY, United States, 11955
Address ZIP code 11955
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
EBONY MOSES
Chief Executive Officer
80 BRUCKNER BLVD APT 4D, BRONX, NY, United States, 10454
PROCESS ADDRESSEE RESIGNED
DOS Process Agent
REGISTERED AGENT RESIGNED
Agent
2017-04-07
2018-10-19
Address
1967 WEHRLE DRIVE, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2017-04-07
2018-10-19
Address
1967 WEHRLE DRIVE, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2011-12-12
2017-04-07
Address
SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-12-12
2017-04-07
Address
SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
181019000079
2018-10-19
CERTIFICATE OF RESIGNATION OF REGISTERED AGENT
2018-11-18
181019000083
2018-10-19
CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS
2018-10-19
170407000665
2017-04-07
CERTIFICATE OF CHANGE
2017-04-07
151230006259
2015-12-30
BIENNIAL STATEMENT
2015-12-01
111212000458
2011-12-12
CERTIFICATE OF INCORPORATION
2011-12-12
DCA
CONT_AWD_HSTS0111CRES331_7013_-NONE-_-NONE-
AWARD
HSTS0111CRES331
Department of Homeland Security
2011-11-15
2016-11-14
2016-11-14
Description
Title | JANITORIAL SERVICES AT LGA INTERNATIONAL AIRPORT |
NAICS Code | 561720: JANITORIAL SERVICES |
Product and Service Codes | S201: CUSTODIAL JANITORIAL SERVICES |
Recipient Details
Recipient | PARAMOUNT CHOICE SERVICES, INC. |
UEI | EN5GN914GLW5 |
Legacy DUNS | 832936103 |
Recipient Address | UNITED STATES, 1375 BROADWAY SUITE 3, NEW YORK, 100187001 |
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts