Search icon

PALMER AND SHAYLOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PALMER AND SHAYLOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1960 (65 years ago)
Date of dissolution: 30 Oct 2009
Entity Number: 134006
ZIP code: 12122
County: Schoharie
Place of Formation: New York
Address: 134 RIVER ST, PO BOX 567, MIDDLEBURGH, NY, United States, 12122

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
JANET S PUTNAM Chief Executive Officer 134 RIVER ST, PO BOX 567, MIDDLEBURGH, NY, United States, 12122

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 RIVER ST, PO BOX 567, MIDDLEBURGH, NY, United States, 12122

History

Start date End date Type Value
2005-01-11 2008-12-17 Address 134 RIVER ST, PO BOX 567, MIDDLEBURGH, NY, 12122, 0567, USA (Type of address: Principal Executive Office)
2005-01-11 2008-12-17 Address 134 RIVER ST, PO BOX 567, MIDDLEBURGH, NY, 12122, 0567, USA (Type of address: Chief Executive Officer)
2002-11-13 2005-01-11 Address 134 RIVER ST, MIDDLEBURGH, NY, 12122, 0567, USA (Type of address: Principal Executive Office)
2002-11-13 2005-01-11 Address 134 RIVER ST, MIDDLEBURGH, NY, 12122, 0567, USA (Type of address: Service of Process)
2002-11-13 2005-01-11 Address 134 RIVER ST, MIDDLEBURGH, NY, 12122, 0567, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
091030000716 2009-10-30 CERTIFICATE OF DISSOLUTION 2009-10-30
081217002941 2008-12-17 BIENNIAL STATEMENT 2008-12-01
061214002321 2006-12-14 BIENNIAL STATEMENT 2006-12-01
050111002464 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021113002280 2002-11-13 BIENNIAL STATEMENT 2002-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State