Name: | PALMER & CAY OF GEORGIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Sep 1996 (29 years ago) |
Date of dissolution: | 05 Apr 2002 |
Entity Number: | 2063973 |
ZIP code: | 31401 |
County: | New York |
Place of Formation: | Georgia |
Address: | 25 BULL STREET, SAVANNAH, GA, United States, 31401 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 BULL STREET, SAVANNAH, GA, United States, 31401 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN E CAY, III | Chief Executive Officer | 25 BULL STREET, SAVANNAH, GA, United States, 31401 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-05 | 2002-04-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-01-05 | 2002-04-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-10-19 | 2001-01-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-19 | 2001-01-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-09-09 | 1999-10-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-09-09 | 1999-10-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020405000567 | 2002-04-05 | SURRENDER OF AUTHORITY | 2002-04-05 |
010105000238 | 2001-01-05 | CERTIFICATE OF CHANGE | 2001-01-05 |
000911002403 | 2000-09-11 | BIENNIAL STATEMENT | 2000-09-01 |
991019000012 | 1999-10-19 | CERTIFICATE OF CHANGE | 1999-10-19 |
980921002173 | 1998-09-21 | BIENNIAL STATEMENT | 1998-09-01 |
960909000580 | 1996-09-09 | APPLICATION OF AUTHORITY | 1996-09-09 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State