Search icon

2221 PALMER AVENUE CORPORATION

Company Details

Name: 2221 PALMER AVENUE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1980 (45 years ago)
Entity Number: 645748
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: C/O THE FERRARA MANAGEMENT GROUP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 15440

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
THE FERRARA MANAGEMENT GROUP, INC. Agent 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507

Chief Executive Officer

Name Role Address
THOMAS LILLO Chief Executive Officer 2221 PALMER AVENUE, UNIT 4O, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
2221 PALMER AVENUE CORPORATION DOS Process Agent C/O THE FERRARA MANAGEMENT GROUP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
2024-08-01 2025-02-18 Shares Share type: PAR VALUE, Number of shares: 15440, Par value: 1
2024-08-01 2024-08-01 Address 2221 PALMER AVENUE, UNIT 4O, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 2201 PALMER AVENUE, UNIT 1E, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2022-02-01 2024-08-01 Shares Share type: PAR VALUE, Number of shares: 15440, Par value: 1
2019-09-03 2024-08-01 Address 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240801033269 2024-08-01 BIENNIAL STATEMENT 2024-08-01
221213001028 2022-12-13 BIENNIAL STATEMENT 2022-08-01
200810060722 2020-08-10 BIENNIAL STATEMENT 2020-08-01
190903000658 2019-09-03 CERTIFICATE OF CHANGE 2019-09-03
180814006139 2018-08-14 BIENNIAL STATEMENT 2018-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State