PALANTIR CAPITAL INC.

Name: | PALANTIR CAPITAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 1995 (30 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1891928 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | PO BOX 675910, 6279 VIA CAMPO VERDE, RANCHO SANTA FE, CA, United States, 92067 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
GLENN R. DOSHAY | Chief Executive Officer | PO BOX 675910, 6279 VIA CAMPO VERDE, RANCHO SANTA FE, CA, United States, 92067 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1997-04-08 | 2007-02-22 | Address | PO BOX 675910, 6279 VIA CAMPO VERDE, RANCHO SANTA FE, CA, 92067, USA (Type of address: Chief Executive Officer) |
1997-04-08 | 2007-02-22 | Address | PO BOX 675910, 6279 VIA CAMPO VERDE, RANCHO SANTA FE, CA, 92067, USA (Type of address: Principal Executive Office) |
1997-03-31 | 2007-02-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-07-19 | 1997-03-31 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-07-19 | 1997-03-31 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1831907 | 2010-01-27 | ANNULMENT OF AUTHORITY | 2010-01-27 |
070222002440 | 2007-02-22 | BIENNIAL STATEMENT | 2007-02-01 |
050329002307 | 2005-03-29 | BIENNIAL STATEMENT | 2005-02-01 |
030310002522 | 2003-03-10 | BIENNIAL STATEMENT | 2003-02-01 |
010226002656 | 2001-02-26 | BIENNIAL STATEMENT | 2001-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State