Search icon

PALUMBO FRENCH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PALUMBO FRENCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1987 (38 years ago)
Date of dissolution: 13 Dec 2007
Entity Number: 1159303
ZIP code: 01257
County: New York
Place of Formation: New York
Address: 816 BARNUM ST, SHEFFIELD, MA, United States, 01257
Principal Address: 450 7TH AVE, STE 1308, NEW YORK, NY, United States, 10123

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOMINIC PALUMBO DOS Process Agent 816 BARNUM ST, SHEFFIELD, MA, United States, 01257

Chief Executive Officer

Name Role Address
DOMINIC PALUMBO Chief Executive Officer 816 BARNUM ST, SHEFFIELD, MA, United States, 01257

History

Start date End date Type Value
1997-05-27 2001-07-12 Address 450 7TH AVE, NEW YORK, NY, 10123, USA (Type of address: Principal Executive Office)
1997-05-27 2001-07-12 Address 816 BARNUM ST, SHEFFIELD, MA, 01257, USA (Type of address: Service of Process)
1996-10-29 2001-07-12 Address 816 BARNUM ST, SHEFFIELD, MA, 01257, USA (Type of address: Chief Executive Officer)
1996-10-29 1997-05-27 Address 450 7TH AVE, NEW YORK, NY, 10123, USA (Type of address: Principal Executive Office)
1996-10-29 1997-05-27 Address 516 BARNUM ST, SHEFFIELD, MA, 01257, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071213000532 2007-12-13 CERTIFICATE OF DISSOLUTION 2007-12-13
030605002873 2003-06-05 BIENNIAL STATEMENT 2003-04-01
010712002698 2001-07-12 BIENNIAL STATEMENT 2001-04-01
990421002447 1999-04-21 BIENNIAL STATEMENT 1999-04-01
970527002124 1997-05-27 BIENNIAL STATEMENT 1997-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State