Search icon

PALLADIAN RISK MANAGEMENT CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PALLADIAN RISK MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 2001 (24 years ago)
Date of dissolution: 06 Oct 2016
Entity Number: 2601605
ZIP code: 10036
County: Westchester
Place of Formation: New York
Address: 560 W 43 STREET, SUITE 11F, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES A. MANCUSO Chief Executive Officer 560 W 43 STREET, SUITE 11F, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
PALLADIAN RISK MANAGEMENT CORP. DOS Process Agent 560 W 43 STREET, SUITE 11F, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
F05000000036
State:
FLORIDA

History

Start date End date Type Value
2013-02-20 2015-02-17 Address 225 WEST 106TH STREET, 15C, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2013-02-20 2015-02-17 Address 225 WEST 106TH STREET, SUIRE 15C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2013-02-20 2015-02-17 Address 225 WEST 106TH STREET, 15C, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2011-03-16 2013-02-20 Address 206 CANTERBURY GATE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2005-03-15 2013-02-20 Address 206 CANTERBURY GATE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161006000500 2016-10-06 CERTIFICATE OF DISSOLUTION 2016-10-06
150217006059 2015-02-17 BIENNIAL STATEMENT 2015-02-01
130220006500 2013-02-20 BIENNIAL STATEMENT 2013-02-01
110316002151 2011-03-16 BIENNIAL STATEMENT 2011-02-01
090130002861 2009-01-30 BIENNIAL STATEMENT 2009-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State