Name: | PALISADE VIEW PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1997 (28 years ago) |
Entity Number: | 2143893 |
ZIP code: | 10706 |
County: | Westchester |
Place of Formation: | New York |
Address: | 560 WARBURTON AVENUE, HASTINGS-ON-HUDSON, NY, United States, 10706 |
Principal Address: | 147 MAIN ST, DOBBS FERRY, NY, United States, 10522 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O JOSEPH R. LOCASCIO | DOS Process Agent | 560 WARBURTON AVENUE, HASTINGS-ON-HUDSON, NY, United States, 10706 |
Name | Role | Address |
---|---|---|
FRANK DONATO | Chief Executive Officer | 147 MAIN STREET, DOBBS FERRY, NY, United States, 10522 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-27 | 2007-07-19 | Address | 44 ELLER LANE, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office) |
1997-05-15 | 2022-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220405000347 | 2022-04-05 | BIENNIAL STATEMENT | 2021-05-01 |
070719002506 | 2007-07-19 | BIENNIAL STATEMENT | 2007-05-01 |
050718002569 | 2005-07-18 | BIENNIAL STATEMENT | 2005-05-01 |
030610002699 | 2003-06-10 | BIENNIAL STATEMENT | 2003-05-01 |
010529002033 | 2001-05-29 | BIENNIAL STATEMENT | 2001-05-01 |
990527002404 | 1999-05-27 | BIENNIAL STATEMENT | 1999-05-01 |
970515000695 | 1997-05-15 | CERTIFICATE OF INCORPORATION | 1997-05-15 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State