Search icon

PALMER HOLLAND, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
VINCENT MURDOCK DOS Process Agent 191 American Blvd Ste 300, Westlake, OH, United States, 44145

Chief Executive Officer

Name Role Address
VINCENT A. MISITI Chief Executive Officer 191 AMERICAN BLVD, STE 300, WESTLAKE, OH, United States, 44145

History

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)

Filings

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