Search icon

PALMIERI'S AUTO SALES, INC.

Company Details

Name: PALMIERI'S AUTO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1988 (36 years ago)
Entity Number: 1227790
ZIP code: 12118
County: Saratoga
Place of Formation: New York
Address: BOX 267, 87 S CENTRAL AVE, MECHANICVILLE, NY, United States, 12118
Principal Address: 87 S CENTRAL AVE, MECHANICVILLE, NY, United States, 12118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMBROSE PALMIERI Chief Executive Officer BOX 261, 87 S CENTRAL AVE, MECHANICVILLE, NY, United States, 12118

DOS Process Agent

Name Role Address
PALMIERI'S AUTO SALES, INC. DOS Process Agent BOX 267, 87 S CENTRAL AVE, MECHANICVILLE, NY, United States, 12118

History

Start date End date Type Value
2014-12-18 2016-12-20 Address BOX 267, 87 S CENTRAL AVE, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)
2012-12-13 2014-12-18 Address BOX 267, 87 S CENTRAL AVE, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)
2008-11-20 2012-12-13 Address BOX 267-87 SOUTH CENTRAL AVE, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
2008-11-20 2012-12-13 Address BOX 267-87 SOUTH CENTRAL AVE, MECHANICVILLE, NY, 12118, USA (Type of address: Principal Executive Office)
2008-11-20 2012-12-13 Address BOX 267-87 SOUTH CENTRAL AVE, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161220006135 2016-12-20 BIENNIAL STATEMENT 2016-12-01
141218006002 2014-12-18 BIENNIAL STATEMENT 2014-12-01
121213002032 2012-12-13 BIENNIAL STATEMENT 2012-12-01
101208002225 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081120002805 2008-11-20 BIENNIAL STATEMENT 2008-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State