Search icon

PALLADIAN RISK MANAGEMENT CORP.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of PALLADIAN RISK MANAGEMENT CORP., FLORIDA F05000000036 FLORIDA

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

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)
2005-03-15 2011-03-16 Address 320 W 77TH ST / SUITE 1A, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2005-03-15 2013-02-20 Address 206 CANTERBURY GATE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2003-02-20 2005-03-15 Address 160 BOULDER RIDGE RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2003-02-20 2005-03-15 Address 160 BOULDER RIDGE RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2001-02-02 2005-03-15 Address 160 BOULDER RIDGE RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

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
050315002554 2005-03-15 BIENNIAL STATEMENT 2005-02-01
030220002818 2003-02-20 BIENNIAL STATEMENT 2003-02-01
010202000407 2001-02-02 CERTIFICATE OF INCORPORATION 2001-02-02

Date of last update: 20 Jan 2025

Sources: New York Secretary of State