Name: | PALDI, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 1992 (33 years ago) |
Date of dissolution: | 08 Apr 2014 |
Entity Number: | 1635849 |
ZIP code: | 10552 |
County: | Westchester |
Place of Formation: | New York |
Address: | 7 WEST GRAND STREET, MT VERNON, NY, United States, 10552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 WEST GRAND STREET, MT VERNON, NY, United States, 10552 |
Name | Role | Address |
---|---|---|
LOUIS DINAPOLI, III | Chief Executive Officer | 7 WEST GRAND STREET, MOUNT VERNON, NY, United States, 10552 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-08 | 2010-05-18 | Address | 7 WEST GRAND ST, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer) |
2000-07-14 | 2002-05-08 | Address | 55 SULGRAVE RD., SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1998-05-12 | 2010-05-18 | Address | 7 WEST GRAND STREET, MT VERNON, NY, 10552, 2105, USA (Type of address: Principal Executive Office) |
1998-05-12 | 2010-05-18 | Address | 7 WEST GRAND STREET, MT VERNON, NY, 10552, 2105, USA (Type of address: Service of Process) |
1998-05-12 | 2000-07-14 | Address | 31 EDITHS WAY, HASTINGS, NY, 10706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140408000122 | 2014-04-08 | CERTIFICATE OF DISSOLUTION | 2014-04-08 |
120504006642 | 2012-05-04 | BIENNIAL STATEMENT | 2012-05-01 |
100518002856 | 2010-05-18 | BIENNIAL STATEMENT | 2010-05-01 |
080530002967 | 2008-05-30 | BIENNIAL STATEMENT | 2008-05-01 |
040621002119 | 2004-06-21 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State