Search icon

PALSHAW MEASUREMENT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PALSHAW MEASUREMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1970 (55 years ago)
Entity Number: 289338
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 3910 VIA MAR MONTE, CARMEL, CA, United States, 93923
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN L PALSHAW Chief Executive Officer PO BOX 1439, PEBBLE BEACH, CA, United States, 93953

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
0035478
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0178231
State:
CONNECTICUT

History

Start date End date Type Value
1999-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-04-08 2000-04-04 Address 3910 VIA MAR MONTE, CARMEL, CA, 93923, USA (Type of address: Chief Executive Officer)
1993-04-08 2000-04-04 Address 1700-A POST ROAD EAST, WESTPORT, CT, 06880, USA (Type of address: Principal Executive Office)
1987-08-11 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-3964 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3965 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120314002491 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100303002757 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080205002486 2008-02-05 BIENNIAL STATEMENT 2008-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State