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
Name | Role | Address |
---|---|---|
JEFFREY DUNHAM | Agent | 520 white plains road, suite 500 #5162, TARRYTOWN, NY, 10591 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 520 white plains road, suite 500 #5162, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
JEFFREY DUNHAM | Chief Executive Officer | 7 SKYLINE DRIVE, SUITE 350, HAWTHORNE, NY, United States, 10532 |
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) |
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