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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PALSGAARD INCORPORATED | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL SKRIVER | Chief Executive Officer | 101 GIBRALTAR DR, STE 2B, MORRIS PLAINS, NJ, United States, 07950 |
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) |
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