-
Home Page
›
-
Counties
›
-
Albany
›
-
96785
›
-
PALEY PROPERTIES, LLC
Company Details
Name: |
PALEY PROPERTIES, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
05 Dec 2000 (24 years ago)
|
Date of dissolution: |
17 Jan 2017 |
Entity Number: |
2580592 |
ZIP code: |
96785
|
County: |
Albany |
Place of Formation: |
New York |
Address: |
PO BOX 2234, VOLCANO, HI, United States, 96785 |
DOS Process Agent
Name |
Role |
Address |
MR. WARREN PALEY
|
DOS Process Agent
|
PO BOX 2234, VOLCANO, HI, United States, 96785
|
History
Start date |
End date |
Type |
Value |
2000-12-05
|
2013-01-09
|
Address
|
P.O. BOX 3, NEW BALTIMORE, NY, 12124, 0003, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
170117000361
|
2017-01-17
|
ARTICLES OF DISSOLUTION
|
2017-01-17
|
150106006655
|
2015-01-06
|
BIENNIAL STATEMENT
|
2014-12-01
|
130109002071
|
2013-01-09
|
BIENNIAL STATEMENT
|
2012-12-01
|
110111002630
|
2011-01-11
|
BIENNIAL STATEMENT
|
2010-12-01
|
081117002052
|
2008-11-17
|
BIENNIAL STATEMENT
|
2008-12-01
|
070108002020
|
2007-01-08
|
BIENNIAL STATEMENT
|
2006-12-01
|
041227002764
|
2004-12-27
|
BIENNIAL STATEMENT
|
2004-12-01
|
021211002360
|
2002-12-11
|
BIENNIAL STATEMENT
|
2002-12-01
|
010227000825
|
2001-02-27
|
AFFIDAVIT OF PUBLICATION
|
2001-02-27
|
010126000018
|
2001-01-26
|
AFFIDAVIT OF PUBLICATION
|
2001-01-26
|
001205000534
|
2000-12-05
|
ARTICLES OF ORGANIZATION
|
2000-12-05
|
Date of last update: 06 Feb 2025
Sources:
New York Secretary of State