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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 113, RENSSELAERVILLE, NY, United States, 12147 |
Name | Role | Address |
---|---|---|
SUSAN A LENANE | Chief Executive Officer | RD 1 BOX 378, SUNSET RD, GREENVILLE, NY, United States, 12083 |
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) |
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