Search icon

40 PALMS, INC.

Company Details

Name: 40 PALMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 2012 (13 years ago)
Date of dissolution: 24 Dec 2024
Entity Number: 4251921
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 Rockefeller Plaza Suite 1204, New York, NY, United States, 10020
Principal Address: 10960 Wilshire Blvd., 5th Floor, Los Angeles, CA, United States, 90024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza Suite 1204, New York, NY, United States, 10020

Chief Executive Officer

Name Role Address
FRANK SELVAGGI Chief Executive Officer 10960 WILSHIRE BLVD., 5TH FLOOR, LOS ANGELES, CA, United States, 90024

History

Start date End date Type Value
2024-12-24 2024-12-24 Address 10960 WILSHIRE BLVD., 5TH FLOOR, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2024-12-24 2024-12-24 Address 200 PARK AVENUE, NEW YORK, NY, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-11-25 Address 10960 WILSHIRE BLVD., 5TH FLOOR, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-25 2024-11-25 Address 200 PARK AVENUE, NEW YORK, NY, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-12-24 Address 200 PARK AVENUE, NEW YORK, NY, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-12-24 Address 1 Rockefeller Plaza Suite 1204, New York, NY, 10020, USA (Type of address: Service of Process)
2024-11-25 2024-12-24 Address 10960 WILSHIRE BLVD., 5TH FLOOR, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2014-05-28 2024-11-25 Address 200 PARK AVENUE, NEW YORK, NY, USA (Type of address: Chief Executive Officer)
2012-05-30 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241224002251 2024-12-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-24
241125003467 2024-11-25 BIENNIAL STATEMENT 2024-11-25
140528006148 2014-05-28 BIENNIAL STATEMENT 2014-05-01
120530000781 2012-05-30 CERTIFICATE OF INCORPORATION 2012-05-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State