Search icon

PALIO + IGNITE, LLC

Company Details

Name: PALIO + IGNITE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Jul 2012 (13 years ago)
Date of dissolution: 23 Jan 2025
Entity Number: 4273631
ZIP code: 10281
County: Saratoga
Place of Formation: Ohio
Address: 200 vesey street mc: 01-40-001, NEW YORK, NY, United States, 10281

DOS Process Agent

Name Role Address
the llc DOS Process Agent 200 vesey street mc: 01-40-001, NEW YORK, NY, United States, 10281

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-07-10 2025-01-24 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-02-26 2024-07-10 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-02-26 2024-07-10 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2018-05-21 2021-02-26 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2018-05-21 2021-02-26 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2014-01-06 2018-05-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-01-06 2018-05-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-07-20 2014-01-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-20 2014-01-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250124000161 2025-01-23 SURRENDER OF AUTHORITY 2025-01-23
240710004181 2024-07-10 BIENNIAL STATEMENT 2024-07-10
220701001181 2022-07-01 BIENNIAL STATEMENT 2022-07-01
210226000046 2021-02-26 CERTIFICATE OF CHANGE 2021-02-26
200715060440 2020-07-15 BIENNIAL STATEMENT 2020-07-01
180731006406 2018-07-31 BIENNIAL STATEMENT 2018-07-01
180521000800 2018-05-21 CERTIFICATE OF CHANGE 2018-05-21
160728006134 2016-07-28 BIENNIAL STATEMENT 2016-07-01
140730006189 2014-07-30 BIENNIAL STATEMENT 2014-07-01
140106000213 2014-01-06 CERTIFICATE OF CHANGE 2014-01-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State