Search icon

PALMART REALTY CORP.

Company Details

Name: PALMART REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1967 (58 years ago)
Entity Number: 209860
ZIP code: 10012
County: New York
Place of Formation: New York
Address: C/O THE ANDREWS ORGANIZATION, 666 BROADAY 12TH FLR, NEW YORK, NY, United States, 10012
Principal Address: C/O THE ANDREWS ORGANIZATION, 666 BROADWAY 12TH FLR, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DINAH LEFKOWITZ Chief Executive Officer 830 LAGUARDIA PLACE, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
PALMART REALTY CORP. DOS Process Agent C/O THE ANDREWS ORGANIZATION, 666 BROADAY 12TH FLR, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 830 LAGUARDIA PLACE, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-07-31 2025-05-05 Address 830 LAGUARDIA PLACE, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-07-31 2023-07-31 Address 830 LAGUARDIA PLACE, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-07-31 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2025-05-05 Address C/O THE ANDREWS ORGANIZATION, 666 BROADAY 12TH FLR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250505001705 2025-05-05 BIENNIAL STATEMENT 2025-05-05
230731003651 2023-07-31 BIENNIAL STATEMENT 2023-05-01
210504061301 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190508060154 2019-05-08 BIENNIAL STATEMENT 2019-05-01
170613002023 2017-06-13 BIENNIAL STATEMENT 2017-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State