Name: | REDS PALERMO MARKET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 2002 (23 years ago) |
Date of dissolution: | 02 Feb 2017 |
Entity Number: | 2747097 |
ZIP code: | 13069 |
County: | Oswego |
Place of Formation: | New York |
Address: | 4086 STATE ROUTE 3, FULTON, NY, United States, 13069 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DALE HOELLRICH | Chief Executive Officer | 4086 STATE ROUTE 3, FULTON, NY, United States, 13069 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4086 STATE ROUTE 3, FULTON, NY, United States, 13069 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-03 | 2012-05-08 | Address | 4086 STATE ROUTE 3, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170202000670 | 2017-02-02 | CERTIFICATE OF DISSOLUTION | 2017-02-02 |
140429006042 | 2014-04-29 | BIENNIAL STATEMENT | 2014-03-01 |
120508002229 | 2012-05-08 | BIENNIAL STATEMENT | 2012-03-01 |
100702002721 | 2010-07-02 | BIENNIAL STATEMENT | 2010-03-01 |
080324002282 | 2008-03-24 | BIENNIAL STATEMENT | 2008-03-01 |
060501002591 | 2006-05-01 | BIENNIAL STATEMENT | 2006-03-01 |
040603002473 | 2004-06-03 | BIENNIAL STATEMENT | 2004-03-01 |
020326000272 | 2002-03-26 | CERTIFICATE OF INCORPORATION | 2002-03-26 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State