Name: | PAL-MED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Dec 1985 (39 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1045392 |
ZIP code: | 10466 |
County: | Westchester |
Place of Formation: | New York |
Address: | 666 EAST 233RD ST, BRONX, NY, United States, 10466 |
Principal Address: | 49 CAROLWOOD AVE, TARRYTOWN, NY, United States, 10593 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HENRY C PALLADINO | DOS Process Agent | 666 EAST 233RD ST, BRONX, NY, United States, 10466 |
Name | Role | Address |
---|---|---|
GEORGE J. WALSH III, | Agent | GOULD & WILKIE, ONE WALL STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HENRY C PALLADINO | Chief Executive Officer | 666 EAST 233RD ST, BRONX, NY, United States, 10466 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-28 | 2009-12-29 | Address | 666 EAST 233RD ST, BRONX, NY, 10466, USA (Type of address: Principal Executive Office) |
1998-04-28 | 2006-01-18 | Address | 21 CLEVELAND ST, VALHALLA, NY, 10595, 1930, USA (Type of address: Chief Executive Officer) |
1995-07-03 | 1998-04-28 | Address | 30 PINE DRIVE, STONYPOINT, NY, 10980, USA (Type of address: Principal Executive Office) |
1995-07-03 | 1998-04-28 | Address | 21 CLEVELAND STREET, VALHALLA, NY, 10595, USA (Type of address: Service of Process) |
1993-01-25 | 1995-07-03 | Address | 17 PARK CIRCLE, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office) |
1993-01-25 | 1998-04-28 | Address | 30 PINE DR, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer) |
1985-12-24 | 1995-07-03 | Address | ONE WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247288 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
091229002476 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
071219002164 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
060118002577 | 2006-01-18 | BIENNIAL STATEMENT | 2005-12-01 |
031125002127 | 2003-11-25 | BIENNIAL STATEMENT | 2003-12-01 |
980428002568 | 1998-04-28 | BIENNIAL STATEMENT | 1997-12-01 |
950703002162 | 1995-07-03 | BIENNIAL STATEMENT | 1992-12-01 |
930125002353 | 1993-01-25 | BIENNIAL STATEMENT | 1992-12-01 |
B302989-3 | 1985-12-24 | CERTIFICATE OF INCORPORATION | 1985-12-24 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State