Search icon

PARADYSZ COUSINEAU CORP. - Florida Company Profile

Branch

Company Details

Entity Name: PARADYSZ COUSINEAU CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Sep 2002 (23 years ago)
Branch of: PARADYSZ COUSINEAU CORP., NEW YORK (Company Number 1423236)
Date of dissolution: 12 Oct 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Oct 2016 (9 years ago)
Document Number: F02000004993
FEI/EIN Number 133562503

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5 Hanover Square, 6th Floor, New York, NY, 10004, US
Mail Address: 5 Hanover Square, 6th Floor, New York, NY, 10004, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Paradysz Christopher Co 5 Hanover Square, New York, NY, 10004
Paradysz Christopher Chairman 5 Hanover Square, New York, NY, 10004
Cousineau Micheal Co 5 Hanover Square, New York, NY, 10004
Cousineau Micheal Chairman 5 Hanover Square, New York, NY, 10004
Brescia Keisha Treasurer 5 Hanover Square, New York, NY, 10004
Knudsen Colin Director 5 Hanover Square, New York, NY, 10004

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2016-10-12 REGISTERED AGENT REVOKED -
WITHDRAWAL 2016-10-12 - -
NAME CHANGE AMENDMENT 2016-08-09 PARADYSZ COUSINEAU CORP. -
NAME CHANGE AMENDMENT 2016-05-06 PMX AGENCY, INC. -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 5 Hanover Square, 6th Floor, New York, NY 10004 -
CHANGE OF MAILING ADDRESS 2016-04-05 5 Hanover Square, 6th Floor, New York, NY 10004 -
REINSTATEMENT 2013-10-17 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 2011-05-11 PARADYSZ INC. -

Documents

Name Date
Withdrawal 2016-10-12
Name Change 2016-08-09
Name Change 2016-05-06
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-07-07
ANNUAL REPORT 2014-07-16
Reg. Agent Change 2014-05-22
REINSTATEMENT 2013-10-17
ANNUAL REPORT 2012-07-17
Name Change 2011-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State