Search icon

PALISADES LAND & MANAGEMENT CORP.

Company Details

Name: PALISADES LAND & MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1998 (27 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2213776
ZIP code: 10964
County: Rockland
Place of Formation: New York
Address: 700 OAK TREE ROAD, PALISADES, NY, United States, 10964
Principal Address: 700 OAK TREE RD, PALISADES, NY, United States, 10964

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 700 OAK TREE ROAD, PALISADES, NY, United States, 10964

Chief Executive Officer

Name Role Address
LARRY BUCCIARELLI Chief Executive Officer 700 OAK TREE ROAD, PALISADES, NY, United States, 10964

History

Start date End date Type Value
2004-01-21 2021-09-09 Address 700 OAK TREE ROAD, PALISADES, NY, 10964, USA (Type of address: Service of Process)
2004-01-21 2021-09-09 Address 700 OAK TREE ROAD, PALISADES, NY, 10964, USA (Type of address: Chief Executive Officer)
2004-01-21 2006-02-01 Address 700 OAK TREE ROAD, PALISADES, NY, 10964, USA (Type of address: Principal Executive Office)
2000-02-10 2004-01-21 Address 700 OAK TREE ROAD, PALISADES, NY, 10964, USA (Type of address: Principal Executive Office)
2000-02-10 2004-01-21 Address 700 OAK TREE ROAD, PALISADES, NY, 10964, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210909001778 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
140211002386 2014-02-11 BIENNIAL STATEMENT 2014-01-01
120131002665 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100127002825 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080122002576 2008-01-22 BIENNIAL STATEMENT 2008-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State