Search icon

PALMANA REALTY CORP.

Company Details

Name: PALMANA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1976 (49 years ago)
Entity Number: 403239
ZIP code: 11530
County: Queens
Place of Formation: New York
Address: 1140 FRANKLIN AVENUE, STE 206, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PALMANA REALTY CORP. DOS Process Agent 1140 FRANKLIN AVENUE, STE 206, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
MARCELLO PORCELLI Chief Executive Officer 1140 FRANKLIN AVENUE, STE 206, GARDN CITY, NY, United States, 11530

Legal Entity Identifier

LEI Number:
5493007ZSJ0S0BHJUJ62

Registration Details:

Initial Registration Date:
2016-11-10
Next Renewal Date:
2023-11-03
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 275 MADISON AVENUE, 37TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 1140 FRANKLIN AVENUE, STE 206, GARDN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-12-28 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2024-06-03 Address 275 MADISON AVENUE, 37TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-10-04 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240603000750 2024-06-03 BIENNIAL STATEMENT 2024-06-03
231004005084 2023-10-04 BIENNIAL STATEMENT 2022-06-01
200601060284 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180608006122 2018-06-08 BIENNIAL STATEMENT 2018-06-01
160601006245 2016-06-01 BIENNIAL STATEMENT 2016-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State