Search icon

J. PALACE INC.

Company Details

Name: J. PALACE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1997 (28 years ago)
Date of dissolution: 02 Jun 2009
Entity Number: 2116336
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 252 MAIN ST., FARMINGDALE, NY, United States, 11735
Principal Address: 252 MAIN ST, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIN HUA ZHENY Chief Executive Officer 252 MAIN STREET, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 252 MAIN ST., FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1999-03-16 2009-02-03 Address 252 MAIN ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090602000699 2009-06-02 CERTIFICATE OF DISSOLUTION 2009-06-02
090203003309 2009-02-03 BIENNIAL STATEMENT 2009-02-01
030213002194 2003-02-13 BIENNIAL STATEMENT 2003-02-01
990316002581 1999-03-16 BIENNIAL STATEMENT 1999-02-01
970225000249 1997-02-25 CERTIFICATE OF INCORPORATION 1997-02-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State