Name: | PALCO LININGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 1987 (37 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1201154 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | California |
Principal Address: | 7571 SANTA RITA CIRCLE, STANTON, CA, United States, 90680 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
RICHARD CAIN | Chief Executive Officer | 7571 SANTA RITA CIRCLE, STANTON, CA, United States, 90680 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1987-09-10 | 1996-05-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1304123 | 1996-06-26 | ANNULMENT OF AUTHORITY | 1996-06-26 |
960517000084 | 1996-05-17 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 1996-05-17 |
930929002882 | 1993-09-29 | BIENNIAL STATEMENT | 1993-09-01 |
B543214-5 | 1987-09-10 | APPLICATION OF AUTHORITY | 1987-09-10 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State