Search icon

PALISADES EKLECCO CORP.

Company Details

Name: PALISADES EKLECCO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1999 (26 years ago)
Date of dissolution: 05 Feb 2018
Entity Number: 2429346
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: THE PYRAMID CO., LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202
Principal Address: LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN J CONGEL Chief Executive Officer THE PYRAMID CO, 4 CLINTON SQ, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent THE PYRAMID CO., LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2022-01-25 2022-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-10-04 2009-10-29 Address THE PYRAMID CO., LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2005-10-04 2017-10-31 Address THE PYRAMID CO., ACCOUNT DEPT., 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
2001-11-01 2005-10-04 Address 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2001-11-01 2005-10-04 Address 4 CLINTON SUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180205000344 2018-02-05 CERTIFICATE OF DISSOLUTION 2018-02-05
171031002039 2017-10-31 BIENNIAL STATEMENT 2017-10-01
151102002049 2015-11-02 BIENNIAL STATEMENT 2015-10-01
131119002165 2013-11-19 BIENNIAL STATEMENT 2013-10-01
111109002155 2011-11-09 BIENNIAL STATEMENT 2011-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State