Search icon

PAMLAR CORP.

Company Details

Name: PAMLAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1998 (27 years ago)
Date of dissolution: 22 Jun 2021
Entity Number: 2234216
ZIP code: 10548
County: Westchester
Place of Formation: New York
Address: 2144 ALBANY POST RD, MONTROSE, NY, United States, 10548
Principal Address: 8 MAIN ST, RIDGEFIELD, CT, United States, 06877

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE KALKSTEIN Chief Executive Officer 8 MAIN ST, RIDGEFIELD, CT, United States, 06877

DOS Process Agent

Name Role Address
PAMELA KALKSTEIN DOS Process Agent 2144 ALBANY POST RD, MONTROSE, NY, United States, 10548

History

Start date End date Type Value
2020-03-03 2021-12-11 Address 8 MAIN ST, RIDGEFIELD, CT, 06877, USA (Type of address: Chief Executive Officer)
2016-03-01 2020-03-03 Address 53 CALLE PALMERAS, SAN JUAN, PR, 00901, USA (Type of address: Chief Executive Officer)
2016-03-01 2021-12-11 Address 2144 ALBANY POST RD, MONTROSE, NY, 10548, USA (Type of address: Service of Process)
2016-03-01 2020-03-03 Address 53 CALLE PALMERAS, SAN JUAN, PR, 00901, USA (Type of address: Principal Executive Office)
2004-03-04 2016-03-01 Address 2144 ALBANY POST RD ROUTE 9A, MONTROSE, NY, 10548, 1022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211211000575 2021-06-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-22
200303060144 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006033 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006021 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140306006581 2014-03-06 BIENNIAL STATEMENT 2014-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State