Name: | PALMER HOLLAND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 2011 (13 years ago) |
Entity Number: | 4147225 |
ZIP code: | 44145 |
County: | New York |
Place of Formation: | Ohio |
Address: | 191 American Blvd Ste 300, Westlake, OH, United States, 44145 |
Principal Address: | 191 American Blvd, Ste 300, Westlake, OH, United States, 44145 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
VINCENT MURDOCK | DOS Process Agent | 191 American Blvd Ste 300, Westlake, OH, United States, 44145 |
Name | Role | Address |
---|---|---|
VINCENT A. MISITI | Chief Executive Officer | 191 AMERICAN BLVD, STE 300, WESTLAKE, OH, United States, 44145 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-26 | 2024-06-26 | Address | 191 AMERICAN BLVD, STE 300, WESTLAKE, OH, 44145, USA (Type of address: Chief Executive Officer) |
2024-06-26 | 2024-06-26 | Address | 25000 COUNTRY CLUB BLVD, SUITE 444, NORTH OLMSETD, OH, 44070, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-06-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-06-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-09-20 | 2024-06-26 | Address | 25000 COUNTRY CLUB BLVD, SUITE 444, NORTH OLMSETD, OH, 44070, USA (Type of address: Chief Executive Officer) |
2011-09-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-09-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240626003253 | 2024-06-26 | BIENNIAL STATEMENT | 2024-06-26 |
190917060474 | 2019-09-17 | BIENNIAL STATEMENT | 2019-09-01 |
SR-58649 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-58650 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170927006184 | 2017-09-27 | BIENNIAL STATEMENT | 2017-09-01 |
150918006173 | 2015-09-18 | BIENNIAL STATEMENT | 2015-09-01 |
130920006151 | 2013-09-20 | BIENNIAL STATEMENT | 2013-09-01 |
110928000299 | 2011-09-28 | APPLICATION OF AUTHORITY | 2011-09-28 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State