Name: | PALAZZO ENTERPRISE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1998 (27 years ago) |
Entity Number: | 2214416 |
ZIP code: | 10703 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 767, YONKERS, NY, United States, 10703 |
Principal Address: | P. O. BOX 767, YONKERS, NY, United States, 10703 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNA MARCHETTI | Chief Executive Officer | PO BOX 767, YONKERS, NY, United States, 10703 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 767, YONKERS, NY, United States, 10703 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-14 | 2023-08-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-08-07 | 2018-02-15 | Address | 267-269 HAWTHORNE LN, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office) |
2006-02-07 | 2014-08-07 | Address | PO BOX 157, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer) |
2006-02-07 | 2014-08-07 | Address | C/O TARGET REALTY, 189 LINDEN ST, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
2000-02-10 | 2006-02-07 | Address | 101 MILE SQUARE RD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200102061724 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180215006224 | 2018-02-15 | BIENNIAL STATEMENT | 2018-01-01 |
140807002027 | 2014-08-07 | BIENNIAL STATEMENT | 2014-01-01 |
100210002018 | 2010-02-10 | BIENNIAL STATEMENT | 2010-01-01 |
080114003121 | 2008-01-14 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State