Name: | PALISADES MANAGER L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Jun 2000 (25 years ago) |
Date of dissolution: | 03 Feb 2017 |
Entity Number: | 2526376 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
PYRAMID MANAGEMENT GROUP, LLC | Agent | C/O PMG GENERAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, 13202 |
Name | Role | Address |
---|---|---|
C/O THE PYRAMID COMPANIES | DOS Process Agent | LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-28 | 2016-07-20 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-06-28 | 2008-05-16 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170203000721 | 2017-02-03 | ARTICLES OF DISSOLUTION | 2017-02-03 |
160720000599 | 2016-07-20 | CERTIFICATE OF CHANGE | 2016-07-20 |
160630002071 | 2016-06-30 | BIENNIAL STATEMENT | 2016-06-01 |
140728002022 | 2014-07-28 | BIENNIAL STATEMENT | 2014-06-01 |
120725002669 | 2012-07-25 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State