Name: | PALISADE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1987 (38 years ago) |
Date of dissolution: | 13 Nov 2018 |
Entity Number: | 1208509 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 130 E SENECA STREET, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 E SENECA STREET, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
RANDY HEFFERNAN | Chief Executive Officer | 130 E SENECA STREET, ITHACA, NY, United States, 14850 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2005-12-20 | 2018-11-01 | Address | 798 CASCADILLA ST, ITHACA, NY, 14850, 3239, USA (Type of address: Principal Executive Office) |
2005-12-20 | 2018-11-01 | Address | 798 CASCADILLA ST, ITHACA, NY, 14850, 3239, USA (Type of address: Chief Executive Officer) |
2005-12-20 | 2018-11-01 | Address | 798 CASCADILLA ST, ITHACA, NY, 14850, 3239, USA (Type of address: Service of Process) |
1993-03-11 | 2005-12-20 | Address | 31 DECKER ROAD, NEWFIELD, NY, 14867, 9988, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 2005-12-20 | Address | 31 DECKER ROAD, NEWFIELD, NY, 14867, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181113000888 | 2018-11-13 | CERTIFICATE OF MERGER | 2018-11-13 |
181101002025 | 2018-11-01 | BIENNIAL STATEMENT | 2017-10-01 |
131025006256 | 2013-10-25 | BIENNIAL STATEMENT | 2013-10-01 |
111101002872 | 2011-11-01 | BIENNIAL STATEMENT | 2011-10-01 |
091013002049 | 2009-10-13 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State