Search icon

PALLADIO CAPITAL MANAGEMENT LLC

Headquarter

Company Details

Name: PALLADIO CAPITAL MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Mar 2002 (23 years ago)
Date of dissolution: 19 Jul 2005
Entity Number: 2748692
ZIP code: 06830
County: New York
Place of Formation: Delaware
Address: 8 SOUND SHORE DRIVE, GREENWICH, CT, United States, 06830

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 8 SOUND SHORE DRIVE, GREENWICH, CT, United States, 06830

Links between entities

Type:
Headquarter of
Company Number:
M04000002081
State:
FLORIDA

History

Start date End date Type Value
2004-03-11 2005-07-19 Address 399 PARK AVE, 36TH FL, NEW YORK, NY, 10022, 4851, USA (Type of address: Service of Process)
2002-05-29 2004-03-11 Address 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-03-28 2002-05-29 Address ATTN: STEVEN P. NOVAK, 350 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050719000299 2005-07-19 SURRENDER OF AUTHORITY 2005-07-19
040311002413 2004-03-11 BIENNIAL STATEMENT 2004-03-01
020529000831 2002-05-29 CERTIFICATE OF AMENDMENT 2002-05-29
020328000821 2002-03-28 APPLICATION OF AUTHORITY 2002-03-28

Trademarks Section

Serial Number:
76424295
Mark:
PALLADIO
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2002-06-24
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PALLADIO

Goods And Services

For:
financial services, namely investment management and investment services all in the field of securities
First Use:
2002-06-05
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 30 Mar 2025

Sources: New York Secretary of State