Search icon

PALSGAARD INCORPORATED

Company Details

Name: PALSGAARD INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2016 (9 years ago)
Entity Number: 4961411
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 101 Gibraltar Dr, Ste 2B, Morris Plains, NJ, United States, 07950

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
PALSGAARD INCORPORATED DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL SKRIVER Chief Executive Officer 101 GIBRALTAR DR, STE 2B, MORRIS PLAINS, NJ, United States, 07950

History

Start date End date Type Value
2024-06-14 2024-06-14 Address PALSGAARDVEJ 10, JUELSMINDE, 7130, DNK (Type of address: Chief Executive Officer)
2024-06-14 2024-06-14 Address 101 GIBRALTAR DR, STE 2B, MORRIS PLAINS, NJ, 07950, 1287, USA (Type of address: Chief Executive Officer)
2020-06-08 2024-06-14 Address PALSGAARDVEJ 10, JUELSMINDE, 7130, DNK (Type of address: Chief Executive Officer)
2020-06-08 2024-06-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-01 2020-06-08 Address 101 GIBRALTAR DR, STE 2B, MORRIS PLAINS, NJ, 07950, 1287, USA (Type of address: Chief Executive Officer)
2018-06-01 2020-06-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-06-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-06-10 2018-06-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240614000308 2024-06-14 BIENNIAL STATEMENT 2024-06-14
220601003235 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200608060699 2020-06-08 BIENNIAL STATEMENT 2020-06-01
SR-75639 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180601007477 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160610000623 2016-06-10 APPLICATION OF AUTHORITY 2016-06-10

Date of last update: 31 Jan 2025

Sources: New York Secretary of State