Search icon

PALI HOLDINGS, INC.

Company Details

Name: PALI HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2007 (18 years ago)
Entity Number: 3458092
ZIP code: 10019
County: New York
Place of Formation: New York
Address: LEGAL DEPARTMENT, 650 FIFTH AVE 6TH FLR, NEW YORK, NY, United States, 10019
Principal Address: 650 FIFTH AVE, 6TH FLR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 50000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
GERALD BURKE Chief Executive Officer 650 FIFTH AVE, 6TH FLR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
GERALD BURKE DOS Process Agent LEGAL DEPARTMENT, 650 FIFTH AVE 6TH FLR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2007-01-05 2009-06-08 Address 650 FITH AVENUE, 6TH FLOOR, NEW YORK, NY, 12545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090608002354 2009-06-08 BIENNIAL STATEMENT 2009-01-01
080813000896 2008-08-13 CERTIFICATE OF AMENDMENT 2008-08-13
070105000558 2007-01-05 CERTIFICATE OF INCORPORATION 2007-01-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1004109 Other Contract Actions 2010-05-19 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-05-19
Termination Date 2010-05-19
Section 1441
Sub Section NR
Status Terminated

Parties

Name JPMORGAN CHASE BANK, N.A.
Role Plaintiff
Name PALI HOLDINGS, INC.
Role Defendant
1305045 Bankruptcy Withdrawal 28 USC 157 2013-07-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-07-19
Termination Date 2013-12-18
Section 0157
Status Terminated

Parties

Name PALI HOLDINGS, INC.
Role Plaintiff
Name ABRAHAMS,
Role Defendant
1304934 Bankruptcy Withdrawal 28 USC 157 2013-07-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-07-16
Termination Date 2013-10-18
Section 0157
Status Terminated

Parties

Name PALI HOLDINGS, INC.
Role Plaintiff
Name ABRAHAMS,
Role Defendant
0908243 Other Contract Actions 2009-09-28 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2009-09-28
Termination Date 2010-04-08
Date Issue Joined 2009-11-20
Section 1332
Sub Section OC
Status Terminated

Parties

Name WASITOWSKI
Role Plaintiff
Name PALI HOLDINGS, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State