Search icon

PALACE-DESIGNS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PALACE-DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 2003 (22 years ago)
Date of dissolution: 01 Apr 2024
Entity Number: 2961665
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 215 Adams St, APT 4C, NEW YORK, NY, United States, 11201
Principal Address: 215 ADAMS STREET, APT 4C, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
EVAN HELLER DOS Process Agent 215 Adams St, APT 4C, NEW YORK, NY, United States, 11201

Chief Executive Officer

Name Role Address
EVAN HELLER Chief Executive Officer 215 ADAMS STREET, APT 4C, BROOKLYN, NY, United States, 11201

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2024-04-16 2024-04-16 Address 215 ADAMS STREET, APT 4C, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-04-16 2024-04-16 Address 195 ADAMS STREET, APT 15H, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-10-01 2023-10-01 Address 215 ADAMS STREET, APT 4C, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-10-01 2023-10-01 Address 195 ADAMS STREET, APT 15H, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-10-01 2024-04-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240416001053 2024-04-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-01
231001000181 2023-10-01 BIENNIAL STATEMENT 2023-10-01
220316004124 2022-03-16 BIENNIAL STATEMENT 2021-10-01
071101002527 2007-11-01 BIENNIAL STATEMENT 2007-10-01
051207002832 2005-12-07 BIENNIAL STATEMENT 2005-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State