-
Home Page
›
-
Counties
›
-
Livingston
›
-
14454
›
-
PALERMO FAMILY, LLC
Company Details
Name: |
PALERMO FAMILY, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
21 Oct 2002 (22 years ago)
|
Date of dissolution: |
21 Nov 2016 |
Entity Number: |
2824886 |
ZIP code: |
14454
|
County: |
Livingston |
Place of Formation: |
New York |
Address: |
ATTN: MANAGER, 4629 WESTWOOD DRIVE, GENESEO, NY, United States, 14454 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
ATTN: MANAGER, 4629 WESTWOOD DRIVE, GENESEO, NY, United States, 14454
|
History
Start date |
End date |
Type |
Value |
2004-09-22
|
2006-10-12
|
Address
|
ATTN: MANAGER, 4629 WESTWOOD DR, GENESEO, NY, 14454, USA (Type of address: Service of Process)
|
2002-10-21
|
2004-09-22
|
Address
|
4629 WESTWOOD DRIVE, ATTN: MANAGER, GENESEE, NY, 14454, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
161121000129
|
2016-11-21
|
ARTICLES OF DISSOLUTION
|
2016-11-21
|
141002007405
|
2014-10-02
|
BIENNIAL STATEMENT
|
2014-10-01
|
121030006091
|
2012-10-30
|
BIENNIAL STATEMENT
|
2012-10-01
|
101014002854
|
2010-10-14
|
BIENNIAL STATEMENT
|
2010-10-01
|
080925002040
|
2008-09-25
|
BIENNIAL STATEMENT
|
2008-10-01
|
061012002406
|
2006-10-12
|
BIENNIAL STATEMENT
|
2006-10-01
|
040922002211
|
2004-09-22
|
BIENNIAL STATEMENT
|
2004-10-01
|
021227000309
|
2002-12-27
|
AFFIDAVIT OF PUBLICATION
|
2002-12-27
|
021227000304
|
2002-12-27
|
AFFIDAVIT OF PUBLICATION
|
2002-12-27
|
021021000302
|
2002-10-21
|
ARTICLES OF ORGANIZATION
|
2002-10-21
|
Date of last update: 12 Mar 2025
Sources:
New York Secretary of State