Search icon

THE PALMER HOUSE CAFE, INC.

Company Details

Name: THE PALMER HOUSE CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1986 (39 years ago)
Entity Number: 1059063
ZIP code: 12147
County: Greene
Place of Formation: New York
Address: PO BOX 113, RENSSELAERVILLE, NY, United States, 12147
Principal Address: 1462 MAIN STREET, RENSSELAERVILLE, NY, United States, 12147

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 113, RENSSELAERVILLE, NY, United States, 12147

Chief Executive Officer

Name Role Address
SUSAN A LENANE Chief Executive Officer RD 1 BOX 378, SUNSET RD, GREENVILLE, NY, United States, 12083

History

Start date End date Type Value
1996-04-17 2014-04-01 Address RD 1 BOX 378 SUNSET RD, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer)
1996-04-17 2000-03-06 Address 2105 MAIN ST, RENSSELAERVILLE, NY, 12147, USA (Type of address: Principal Executive Office)
1996-04-17 2002-02-14 Address RR1 BOX 173, WEST DEANS MILL ROAD, WEST COXSACKIE, NY, 12192, USA (Type of address: Service of Process)
1986-02-20 1996-04-17 Address RR1 BOX 173, WEST DEANS MILL ROAD, WEST COXSACKIE, NY, 12192, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140401002351 2014-04-01 BIENNIAL STATEMENT 2014-02-01
100503002660 2010-05-03 BIENNIAL STATEMENT 2010-02-01
020214002572 2002-02-14 BIENNIAL STATEMENT 2002-02-01
000306002749 2000-03-06 BIENNIAL STATEMENT 2000-02-01
980323002368 1998-03-23 BIENNIAL STATEMENT 1998-02-01
960417002443 1996-04-17 BIENNIAL STATEMENT 1996-02-01
B324252-4 1986-02-20 CERTIFICATE OF INCORPORATION 1986-02-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State