Search icon

PALLADIUM ACQUISITION COMPANY, L.L.C.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O THE RELATED COMPANIES, L.P. DOS Process Agent 625 MADISON AVENUE, NEW YORK, NY, United States, 10022

History

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)

Filings

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