Name: | PALMER ADMINISTRATIVE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 2012 (13 years ago) |
Entity Number: | 4187436 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 BROADWAY,, Suite R, ALBANY, NY, United States, 12207 |
Principal Address: | 3430 SUNSET AVENUE, OCEAN, NJ, United States, 07712 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY,, Suite R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
VAJIRA SAMARARATNE | Chief Executive Officer | 3430 SUNSET AVENUE, OCEAN, NJ, United States, 07712 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 3430 SUNSET AVENUE, OCEAN, NJ, 07712, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2023-02-08 | Address | 3430 SUNSET AVENUE, OCEAN, NJ, 07712, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2024-02-01 | Address | 3430 SUNSET AVENUE, OCEAN, NJ, 07712, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2024-02-01 | Address | 418 BROADWAY,, suite r, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-10-01 | 2023-02-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-10-01 | 2023-02-08 | Address | 3430 SUNSET AVENUE, OCEAN, NJ, 07712, USA (Type of address: Chief Executive Officer) |
2015-02-19 | 2021-10-01 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-01-02 | 2021-10-01 | Address | 3430 SUNSET AVENUE, OCEAN, NJ, 07712, USA (Type of address: Chief Executive Officer) |
2014-01-02 | 2015-02-19 | Address | 1580 N. POINT PRAIRIE ROAD, FORISTELL, MO, 63348, USA (Type of address: Service of Process) |
2012-01-11 | 2014-01-02 | Address | 1580 N. POINT PRAIRIE ROAD, FORISTELL, MO, 63348, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201044618 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
230208001586 | 2023-02-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-07 |
220104002092 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
211001000929 | 2021-09-30 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-30 |
200228060458 | 2020-02-28 | BIENNIAL STATEMENT | 2020-01-01 |
180126006052 | 2018-01-26 | BIENNIAL STATEMENT | 2018-01-01 |
160104007785 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
150219000131 | 2015-02-19 | CERTIFICATE OF CHANGE | 2015-02-19 |
140102006246 | 2014-01-02 | BIENNIAL STATEMENT | 2014-01-01 |
120111000761 | 2012-01-11 | APPLICATION OF AUTHORITY | 2012-01-11 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State