Name: | BOB PALERMO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1977 (48 years ago) |
Entity Number: | 438199 |
ZIP code: | 11560 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3 HIGH ELMS LANE, LOCUST VALLEY, NY, United States, 11560 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAROLYN PALERMO | DOS Process Agent | 3 HIGH ELMS LANE, LOCUST VALLEY, NY, United States, 11560 |
Name | Role | Address |
---|---|---|
CAROLYN PALERMO | Chief Executive Officer | 3 HIGH ELMS LANE, LOCUST VALLEY, NY, United States, 11560 |
Start date | End date | Type | Value |
---|---|---|---|
1977-06-15 | 2022-08-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1977-06-15 | 1992-12-29 | Address | THREE HIGH ELMS LN., LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170316028 | 2017-03-16 | ASSUMED NAME CORP INITIAL FILING | 2017-03-16 |
030529002660 | 2003-05-29 | BIENNIAL STATEMENT | 2003-06-01 |
010615002640 | 2001-06-15 | BIENNIAL STATEMENT | 2001-06-01 |
990624002362 | 1999-06-24 | BIENNIAL STATEMENT | 1999-06-01 |
970624002100 | 1997-06-24 | BIENNIAL STATEMENT | 1997-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State