Name: | DEPALMA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1997 (28 years ago) |
Entity Number: | 2117829 |
ZIP code: | 12304 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 2044 HAMBURG ST, SCHENECTADY, NY, United States, 12304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK DEPALMA JR | Chief Executive Officer | 1019 HICKORY RD, SCHENECTADY, NY, United States, 12309 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2044 HAMBURG ST, SCHENECTADY, NY, United States, 12304 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-24 | 2005-07-11 | Address | 1117 WAVELL ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer) |
1999-06-24 | 2003-03-10 | Address | 2210 GUILDERLAND AVE, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office) |
1997-02-28 | 2003-03-10 | Address | 2210 GUILDERLAND AVE, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110310002792 | 2011-03-10 | BIENNIAL STATEMENT | 2011-02-01 |
090316003364 | 2009-03-16 | BIENNIAL STATEMENT | 2009-02-01 |
070305002313 | 2007-03-05 | BIENNIAL STATEMENT | 2007-02-01 |
050711002800 | 2005-07-11 | BIENNIAL STATEMENT | 2005-02-01 |
030310002197 | 2003-03-10 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State