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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PALLADIAN RISK MANAGEMENT CORP., FLORIDA | F05000000036 | FLORIDA |
Name | Role | Address |
---|---|---|
JAMES A. MANCUSO | Chief Executive Officer | 560 W 43 STREET, SUITE 11F, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
PALLADIAN RISK MANAGEMENT CORP. | DOS Process Agent | 560 W 43 STREET, SUITE 11F, NEW YORK, NY, United States, 10036 |
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) |
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