Search icon

PALMER & CAY OF GEORGIA, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 BULL STREET, SAVANNAH, GA, United States, 31401

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN E CAY, III Chief Executive Officer 25 BULL STREET, SAVANNAH, GA, United States, 31401

History

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)

Filings

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