Name: | PALMER VINEYARDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 1985 (40 years ago) |
Date of dissolution: | 31 Oct 2019 |
Entity Number: | 1015662 |
ZIP code: | 10022 |
County: | Suffolk |
Place of Formation: | New York |
Address: | SELZ PC, 485 MADISON AVE 19FL, NEW YORK, NY, United States, 10022 |
Principal Address: | 5120 SOUND AVE, RIVERHEAD, NY, United States, 11901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANKFURT GARBUS KLEIN & | DOS Process Agent | SELZ PC, 485 MADISON AVE 19FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LORRAINE PALMER | Chief Executive Officer | 5120 SOUND AVENUE, RIVERHEAD, NY, United States, 11901 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1997-09-08 | 2011-08-24 | Address | 178 LAKE RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1997-09-08 | 2007-08-13 | Address | 108 SOUND AVE, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office) |
1995-04-25 | 1997-09-08 | Address | 108 SOUND AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
1995-04-25 | 1997-09-08 | Address | 108 SOUND AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office) |
1985-08-01 | 2022-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191031000097 | 2019-10-31 | CERTIFICATE OF DISSOLUTION | 2019-10-31 |
130909002175 | 2013-09-09 | BIENNIAL STATEMENT | 2013-08-01 |
110824002595 | 2011-08-24 | BIENNIAL STATEMENT | 2011-08-01 |
090827002079 | 2009-08-27 | BIENNIAL STATEMENT | 2009-08-01 |
070813003556 | 2007-08-13 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State