Search icon

THE PALMIERI COMPANY

Company Details

Name: THE PALMIERI COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1975 (50 years ago)
Date of dissolution: 16 Jun 2004
Entity Number: 365132
ZIP code: 92708
County: New York
Place of Formation: California
Address: 18030 BROOKHURST STREET, FOUNTAIN VALLEY, CA, United States, 92708
Principal Address: 18030 BROOKHURST ST / #7, FOUNTAIN VALLEY, CA, United States, 92708

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18030 BROOKHURST STREET, FOUNTAIN VALLEY, CA, United States, 92708

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
VICTOR H PALMIERI Chief Executive Officer 18030 BROOKHURST ST, #7, FOUNTAIN VALLEY, CA, United States, 92708

History

Start date End date Type Value
2001-03-27 2003-03-07 Address 9 W 57TH ST, 34TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1999-12-10 2004-06-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-05-05 2001-03-27 Address 575 FIFTH AVE., 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-05-05 2001-03-27 Address 18030 BROOKHURST ST. #7, FOUNTAIN VALLEY, CA, 90827, USA (Type of address: Principal Executive Office)
1999-05-05 2004-06-16 Address 18030 BROOKHURST ST., #7, FOUNTAIN VALLEY, CA, 92708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070125038 2007-01-25 ASSUMED NAME LLC INITIAL FILING 2007-01-25
040616000982 2004-06-16 SURRENDER OF AUTHORITY 2004-06-16
030307003000 2003-03-07 BIENNIAL STATEMENT 2003-03-01
010327002019 2001-03-27 BIENNIAL STATEMENT 2001-03-01
991210000496 1999-12-10 CERTIFICATE OF CHANGE 1999-12-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State