Search icon

PALADIN MANGROVE INC.

Company Details

Name: PALADIN MANGROVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2015 (10 years ago)
Entity Number: 4752532
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 7 SKYLINE DRIVE, SUITE 350, HAWTHORNE, NY, United States, 10532
Address: 520 white plains road, suite 500 #5162, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
JEFFREY DUNHAM Agent 520 white plains road, suite 500 #5162, TARRYTOWN, NY, 10591

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 520 white plains road, suite 500 #5162, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
JEFFREY DUNHAM Chief Executive Officer 7 SKYLINE DRIVE, SUITE 350, HAWTHORNE, NY, United States, 10532

History

Start date End date Type Value
2025-05-06 2025-05-05 Address 5003 Jericho Turnpike #1030, Commack, NY, 11725, USA (Type of address: Service of Process)
2025-05-06 2025-05-06 Address 7 SKYLINE DRIVE, SUITE 350, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2025-05-06 2025-05-05 Address 5003 JERICHO TURNPIKE #1030, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2025-05-06 2025-05-05 Address 5003 jericho turnpike #1030, COMMACK, NY, 11725, USA (Type of address: Registered Agent)
2025-05-05 2025-05-05 Address 7 SKYLINE DRIVE, SUITE 350, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250505002493 2025-05-05 BIENNIAL STATEMENT 2025-05-05
250506003943 2025-04-28 CERTIFICATE OF CHANGE BY ENTITY 2025-04-28
241205001275 2024-11-15 CERTIFICATE OF CHANGE BY ENTITY 2024-11-15
230511000667 2023-05-11 BIENNIAL STATEMENT 2023-05-01
210512060090 2021-05-12 BIENNIAL STATEMENT 2021-05-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State