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
Name | Role | Address |
---|---|---|
PALMANA REALTY CORP. | DOS Process Agent | 1140 FRANKLIN AVENUE, STE 206, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
MARCELLO PORCELLI | Chief Executive Officer | 1140 FRANKLIN AVENUE, STE 206, GARDN CITY, NY, United States, 11530 |
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 |
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