Name: | PALMAS DEL MAR PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 1993 (32 years ago) |
Date of dissolution: | 22 Apr 2004 |
Entity Number: | 1751481 |
ZIP code: | 77057 |
County: | New York |
Place of Formation: | Delaware |
Address: | 5847 SAN FELIPE STE. 2600, HOUSTON, TX, United States, 77057 |
Principal Address: | 5847 SAN FELIPE, SUITE 2600, HOUSTON, TX, United States, 77057 |
Name | Role | Address |
---|---|---|
ATTENTION: CORPORATE SECRETARY | DOS Process Agent | 5847 SAN FELIPE STE. 2600, HOUSTON, TX, United States, 77057 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SHAWN M. HURWITZ | Chief Executive Officer | 5847 SAN FELIPE, SUITE 2600, HOUSTON, TX, United States, 77057 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-07 | 2004-04-22 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2002-08-07 | 2004-04-22 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
1997-03-31 | 2002-08-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-03-31 | 2002-08-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1995-09-26 | 1997-09-03 | Address | 5847 SAN FELIPE, SUITE 2600, HOUSTON, TX, 77057, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040422000021 | 2004-04-22 | SURRENDER OF AUTHORITY | 2004-04-22 |
030904002401 | 2003-09-04 | BIENNIAL STATEMENT | 2003-08-01 |
020807000923 | 2002-08-07 | CERTIFICATE OF CHANGE | 2002-08-07 |
010815002452 | 2001-08-15 | BIENNIAL STATEMENT | 2001-08-01 |
990915002410 | 1999-09-15 | BIENNIAL STATEMENT | 1999-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State