Name: | DELAWARE PALM |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 2002 (23 years ago) |
Date of dissolution: | 30 Dec 2019 |
Entity Number: | 2806181 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | PALM, INC. |
Fictitious Name: | DELAWARE PALM |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1501 PAGE MILL ROAD, PALO ALTO, CA, United States, 94304 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RUAIRIDH ROSS | Chief Executive Officer | 1501 PAGE MILL ROAD, PALO ALTO, CA, United States, 94304 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-06 | 2016-08-02 | Address | 3000 HANOVER STREET, PALO ALTO, CA, 94304, USA (Type of address: Chief Executive Officer) |
2012-09-10 | 2014-08-06 | Address | 3000 HANOVER STREET, PALO ALTO, CA, 94304, USA (Type of address: Chief Executive Officer) |
2010-08-26 | 2012-09-10 | Address | 950 W. MAUDE AVE, SUNNYVALE, CA, 94085, USA (Type of address: Chief Executive Officer) |
2010-08-26 | 2016-08-02 | Address | 950 W. MAUDE AVE, SUNNYVALE, CA, 94085, USA (Type of address: Principal Executive Office) |
2010-08-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191230000418 | 2019-12-30 | CERTIFICATE OF TERMINATION | 2019-12-30 |
SR-35798 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-35799 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180801006691 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160802007156 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State