Search icon

PAL FAMILY CREDIT COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PAL FAMILY CREDIT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1990 (35 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1432827
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: 2 CROSFIELD AVENUE, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERROL BLANK, ESQ. DOS Process Agent 2 CROSFIELD AVENUE, WEST NYACK, NY, United States, 10994

Filings

Filing Number Date Filed Type Effective Date
DP-1140410 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
C121377-4 1990-03-22 CERTIFICATE OF INCORPORATION 1990-03-22

Court Cases

Court Case Summary

Filing Date:
2008-07-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
PAL FAMILY CREDIT COMPANY, INC.
Party Role:
Plaintiff
Party Name:
WEISKOPF
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-07-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
PAL FAMILY CREDIT COMPANY, INC.
Party Role:
Plaintiff
Party Name:
COUNTY OF ALBANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-07-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
PAL FAMILY CREDIT COMPANY, INC.
Party Role:
Plaintiff
Party Name:
COUNTY OF ALBANY,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State