PALMER ADMINISTRATIVE SERVICES, INC.

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) |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State