Name: | PALMER DISTRIBUTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1970 (55 years ago) |
Entity Number: | 286842 |
ZIP code: | 14513 |
County: | Wayne |
Place of Formation: | New York |
Address: | 320 HOFFMAN ST, NEWARK, NY, United States, 14513 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS F PALMER | Chief Executive Officer | 320 HOFFMAN ST, NEWARK, NY, United States, 14513 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 320 HOFFMAN ST, NEWARK, NY, United States, 14513 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-02 | 2008-01-08 | Address | 100 HOFFMAN ST, NEWARK, NY, 14513, USA (Type of address: Service of Process) |
2006-02-02 | 2008-01-08 | Address | 100 HOFFMAN ST, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer) |
2006-02-02 | 2008-01-08 | Address | 100 HOFFMAN ST, NEWARK, NY, 14513, USA (Type of address: Principal Executive Office) |
1998-02-04 | 2006-02-02 | Address | 100 HOFFMAN ST, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 2006-02-02 | Address | 100 HOFFMAN ST., NEWARK, NY, 14513, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120201002708 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100120002162 | 2010-01-20 | BIENNIAL STATEMENT | 2010-01-01 |
080108002883 | 2008-01-08 | BIENNIAL STATEMENT | 2008-01-01 |
060202002848 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
011218002066 | 2001-12-18 | BIENNIAL STATEMENT | 2002-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State