Search icon

THE PALINDROME CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: THE PALINDROME CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1978 (47 years ago)
Entity Number: 475642
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 117 WEST 72ND STREET, SUITE 5W, NEW YORK, NY, United States, 10023
Principal Address: C/O PICO ALEXANDER, 250 WEST 57TH ST., STE. 2003, NEW YORK, NY, United States, 10107

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BURTON R. KASSELL Chief Executive Officer 250 WEST 57TH STREET, SUITE 2003, NEW YORK, NY, United States, 10107

Agent

Name Role Address
BURTON R. KASSELL Agent 117 WEST 72ND STREET, SUITE 5W, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117 WEST 72ND STREET, SUITE 5W, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2022-01-24 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-04-01 2003-12-01 Address 250 WEST 57TH STREET, SUITE 2003, NEW YORK, NY, 10107, 2099, USA (Type of address: Registered Agent)
1998-04-01 2003-12-01 Address 250 WEST 57TH STREET, SUITE 2003, NEW YORK, NY, 10107, 2099, USA (Type of address: Service of Process)
1998-03-30 1998-04-01 Address C/O PICO ALEXANDER, 250 WEST 57TH ST., STE. 2003, NEW YORK, NY, 10107, 2099, USA (Type of address: Service of Process)
1995-10-25 1998-03-30 Address 1185 AVENUE OF THE AMERICAS, 32ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170512030 2017-05-12 ASSUMED NAME LLC INITIAL FILING 2017-05-12
110323002684 2011-03-23 BIENNIAL STATEMENT 2010-03-01
031201000377 2003-12-01 CERTIFICATE OF CHANGE 2003-12-01
020315002566 2002-03-15 BIENNIAL STATEMENT 2002-03-01
000329002046 2000-03-29 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78009
Current Approval Amount:
78009
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78519.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State