Search icon

PALANTIRI SYSTEMS, INC.

Company Details

Name: PALANTIRI SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 2008 (17 years ago)
Date of dissolution: 27 Dec 2012
Entity Number: 3614703
ZIP code: 10011
County: Monroe
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 31 HIGH POINT DRIVE, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JOHN CANOSA Chief Executive Officer 125 TECH PARK DRIVE, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2008-01-08 2011-07-11 Address 125 TECH PARK DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121227000688 2012-12-27 CERTIFICATE OF MERGER 2012-12-27
110711000104 2011-07-11 CERTIFICATE OF AMENDMENT 2011-07-11
110614000276 2011-06-14 CERTIFICATE OF MERGER 2011-06-14
100209002281 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080108001166 2008-01-08 CERTIFICATE OF INCORPORATION 2008-01-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State