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
Name | Role | Address |
---|---|---|
DONALD G WALLS ESQ | DOS Process Agent | 1007 PRESS BUILDING, BINGHAMTON, NY, United States, 13902 |
Name | Role | Address |
---|---|---|
THERESA M STURGES | Chief Executive Officer | PO BOX 211, CHENANGO BRIDGE, NY, United States, 13745 |
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) |
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