Name: | PALM NEW YORK DOWNTOWN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Nov 2007 (17 years ago) |
Entity Number: | 3595906 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-23 | 2023-11-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-03-23 | 2023-11-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-03-30 | 2020-03-23 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2017-03-30 | 2020-03-23 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2008-03-14 | 2017-03-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-03-14 | 2017-03-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-11-20 | 2008-03-14 | Address | 1730 RHODE ISLAND AVENUE, N.W., SUITE 900, WASHINGTON, DC, 20036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231130023228 | 2023-11-30 | BIENNIAL STATEMENT | 2023-11-01 |
211130001402 | 2021-11-30 | BIENNIAL STATEMENT | 2021-11-30 |
200323000599 | 2020-03-23 | CERTIFICATE OF CHANGE | 2020-03-23 |
191101060299 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101007143 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
170330000016 | 2017-03-30 | CERTIFICATE OF CHANGE | 2017-03-30 |
151124006140 | 2015-11-24 | BIENNIAL STATEMENT | 2015-11-01 |
131120006394 | 2013-11-20 | BIENNIAL STATEMENT | 2013-11-01 |
111212002522 | 2011-12-12 | BIENNIAL STATEMENT | 2011-11-01 |
091109002269 | 2009-11-09 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State