Search icon

PALLET CORPORATION OF AMERICA

Company Details

Name: PALLET CORPORATION OF AMERICA
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1992 (33 years ago)
Date of dissolution: 21 Jun 2002
Entity Number: 1646439
ZIP code: 13902
County: Broome
Place of Formation: New York
Principal Address: 5 DAVID AVENUE, BINGHAMTON, NY, United States, 13901
Address: 1007 PRESS BUILDING, BINGHAMTON, NY, United States, 13902

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD G WALLS ESQ DOS Process Agent 1007 PRESS BUILDING, BINGHAMTON, NY, United States, 13902

Chief Executive Officer

Name Role Address
THERESA M STURGES Chief Executive Officer PO BOX 211, CHENANGO BRIDGE, NY, United States, 13745

History

Start date End date Type Value
1992-06-24 1993-08-19 Address 1007 PRESS BUILDING, P.O. BOX 507, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020621000223 2002-06-21 CERTIFICATE OF DISSOLUTION 2002-06-21
930819002747 1993-08-19 BIENNIAL STATEMENT 1993-06-01
920624000016 1992-06-24 CERTIFICATE OF INCORPORATION 1992-06-24

Date of last update: 26 Feb 2025

Sources: New York Secretary of State