Search icon

PALEY MANAGEMENT CORP.

Company Details

Name: PALEY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1976 (49 years ago)
Date of dissolution: 07 Nov 2023
Entity Number: 393751
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 221 EAST 83RD STREET, NEW YORK, NY, United States, 10028
Principal Address: 221 EAST 83 STREET, NEW YORK CITY, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 221 EAST 83RD STREET, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
HOWARD S. PALEY Chief Executive Officer 221 EAST 83 STREET, NEW YORK CITY, NY, United States, 10028

Form 5500 Series

Employer Identification Number (EIN):
132851036
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-07 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-07-21 2023-11-08 Address 221 EAST 83RD STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1994-03-29 2006-07-21 Address 1220 LEXINGTON AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1993-05-03 2023-11-08 Address 221 EAST 83 STREET, NEW YORK CITY, NY, 10028, USA (Type of address: Chief Executive Officer)
1976-03-09 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231108002573 2023-11-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-07
20090819020 2009-08-19 ASSUMED NAME CORP INITIAL FILING 2009-08-19
060721000572 2006-07-21 CERTIFICATE OF CHANGE 2006-07-21
940329002401 1994-03-29 BIENNIAL STATEMENT 1994-03-01
930503002789 1993-05-03 BIENNIAL STATEMENT 1993-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State