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
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JOHN CANOSA | Chief Executive Officer | 125 TECH PARK DRIVE, ROCHESTER, NY, United States, 14623 |
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) |
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