Name: | PALAIS ROYALE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 2005 (20 years ago) |
Entity Number: | 3187878 |
ZIP code: | 12210 |
County: | Albany |
Place of Formation: | New York |
Address: | 361 MADISON AVENUE, ALBANY, NY, United States, 12210 |
Principal Address: | 170 JEFFERSON ST, ALBANY, NY, United States, 12210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUAN PICASSO | Chief Executive Officer | 170 JEFFERSON ST, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 361 MADISON AVENUE, ALBANY, NY, United States, 12210 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-231870 | Alcohol sale | 2023-08-24 | 2023-08-24 | 2025-09-30 | 164 JEFFERSON ST, ALBANY, New York, 12210 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-15 | 2009-06-09 | Address | 170 JEFFERSON STREET, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer) |
2007-06-15 | 2009-06-09 | Address | 170 JEFFERSON STREET, ALBANY, NY, 12210, USA (Type of address: Principal Executive Office) |
2005-04-07 | 2007-06-15 | Address | 361 MADISON AVE, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130523002532 | 2013-05-23 | BIENNIAL STATEMENT | 2013-04-01 |
110713002640 | 2011-07-13 | BIENNIAL STATEMENT | 2011-04-01 |
090609002472 | 2009-06-09 | BIENNIAL STATEMENT | 2009-04-01 |
070615002729 | 2007-06-15 | BIENNIAL STATEMENT | 2007-04-01 |
050407000210 | 2005-04-07 | CERTIFICATE OF INCORPORATION | 2005-04-07 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State