Search icon

PALATIAL HOMES REALTY CORPORATION

Company Details

Name: PALATIAL HOMES REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1998 (27 years ago)
Date of dissolution: 30 Oct 2013
Entity Number: 2283079
ZIP code: 11520
County: Queens
Place of Formation: New York
Address: 389 S MAIN STREET, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 389 S MAIN STREET, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
RICHARD S DILLWORTH Chief Executive Officer 389 S MAIN STREET, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2004-07-29 2008-07-21 Address 393 SOUTH MAIN ST, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2004-07-29 2008-07-21 Address 393 SOUTH MAIN ST, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
2004-07-29 2008-07-21 Address 393 SOUTH MAIN ST, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2000-08-17 2004-07-29 Address 71 E BEDELL ST, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2000-08-17 2004-07-29 Address 71 E BEDELL ST, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131030000878 2013-10-30 CERTIFICATE OF DISSOLUTION 2013-10-30
100720003120 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080721002642 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060622002721 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040729002629 2004-07-29 BIENNIAL STATEMENT 2004-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State