Name: | PALLADIUM ACQUISITION COMPANY, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Mar 1998 (27 years ago) |
Date of dissolution: | 13 Jan 2003 |
Entity Number: | 2235877 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 625 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O THE RELATED COMPANIES, L.P. | DOS Process Agent | 625 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-12 | 2003-01-13 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-03-12 | 2003-01-13 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-01-24 | 2001-03-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-24 | 2001-03-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-03-06 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-03-06 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030113000376 | 2003-01-13 | SURRENDER OF AUTHORITY | 2003-01-13 |
020319002179 | 2002-03-19 | BIENNIAL STATEMENT | 2002-03-01 |
010312000393 | 2001-03-12 | CERTIFICATE OF CHANGE | 2001-03-12 |
000414002016 | 2000-04-14 | BIENNIAL STATEMENT | 2000-03-01 |
000124000050 | 2000-01-24 | CERTIFICATE OF CHANGE | 2000-01-24 |
980602000787 | 1998-06-02 | AFFIDAVIT OF PUBLICATION | 1998-06-02 |
980602000782 | 1998-06-02 | AFFIDAVIT OF PUBLICATION | 1998-06-02 |
980306000176 | 1998-03-06 | APPLICATION OF AUTHORITY | 1998-03-06 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State