Search icon

PALISADE VIEW PROPERTIES INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O JOSEPH R. LOCASCIO DOS Process Agent 560 WARBURTON AVENUE, HASTINGS-ON-HUDSON, NY, United States, 10706

Chief Executive Officer

Name Role Address
FRANK DONATO Chief Executive Officer 147 MAIN STREET, DOBBS FERRY, NY, United States, 10522

History

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

Filings

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