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 |
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 |
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. | - |
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