Name: | PALI BUILDING RESTORATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 2001 (24 years ago) |
Date of dissolution: | 13 Mar 2020 |
Entity Number: | 2636316 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 52-15 11TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 52-15 11TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
NICK FRAZIS | Chief Executive Officer | 52-15 11TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-18 | 2005-07-08 | Address | 20-29 21ST ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2004-02-18 | 2005-07-08 | Address | 20-29 21ST ST, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office) |
2001-05-08 | 2005-07-08 | Address | 20-29 21ST STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200313000207 | 2020-03-13 | CERTIFICATE OF DISSOLUTION | 2020-03-13 |
090522002058 | 2009-05-22 | BIENNIAL STATEMENT | 2009-05-01 |
050708002291 | 2005-07-08 | BIENNIAL STATEMENT | 2005-05-01 |
040218002956 | 2004-02-18 | BIENNIAL STATEMENT | 2003-05-01 |
010508000153 | 2001-05-08 | CERTIFICATE OF INCORPORATION | 2001-05-08 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State