Name: | PALUMBO ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1975 (49 years ago) |
Date of dissolution: | 03 Jan 1996 |
Entity Number: | 384868 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 209 BRUSH CREEK, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 209 BRUSH CREEK, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
DAVID V. PALUMBO | Chief Executive Officer | 209 BRUSH CREEK, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
1975-11-20 | 1992-12-03 | Address | 65 LORNA LANE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140117025 | 2014-01-17 | ASSUMED NAME LLC INITIAL FILING | 2014-01-17 |
960103000203 | 1996-01-03 | CERTIFICATE OF DISSOLUTION | 1996-01-03 |
950328000382 | 1995-03-28 | CERTIFICATE OF AMENDMENT | 1995-03-28 |
931105002395 | 1993-11-05 | BIENNIAL STATEMENT | 1993-11-01 |
921203002144 | 1992-12-03 | BIENNIAL STATEMENT | 1992-11-01 |
A274760-4 | 1975-11-20 | CERTIFICATE OF INCORPORATION | 1975-11-20 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State