Search icon

PALANTIR CAPITAL INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
GLENN R. DOSHAY Chief Executive Officer PO BOX 675910, 6279 VIA CAMPO VERDE, RANCHO SANTA FE, CA, United States, 92067

Central Index Key

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.

CIK number:
0001034643
Phone:
6197564423

Latest Filings

Form type:
13F-HR
File number:
028-06214
Filing date:
2004-02-13
File:
Form type:
13F-HR
File number:
028-06214
Filing date:
2003-11-13
File:
Form type:
13F-HR
File number:
028-06214
Filing date:
2003-08-14
File:
Form type:
13F-HR
File number:
028-06214
Filing date:
2003-05-15
File:
Form type:
13F-HR
File number:
028-06214
Filing date:
2003-02-12
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State