Search icon

2465 PALISADES APT. CORP.

Company Details

Name: 2465 PALISADES APT. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1981 (43 years ago)
Entity Number: 705486
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: C/O ROBERT E. HILL, INC., 279 WEST 231ST STREET, BRONX, NY, United States, 10463
Principal Address: 5683 RIVERDALE AVENUE, SUITE 203, BRONX, NY, United States, 10471

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PAUL O'BRIEN Chief Executive Officer 2465 PALISADE AVENUE, RIVERDALE, NY, United States, 10463

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ROBERT E. HILL, INC., 279 WEST 231ST STREET, BRONX, NY, United States, 10463

History

Start date End date Type Value
2019-12-03 2020-12-23 Address 5683 RIVERDALE AVENUE, SUITE 203, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
2019-06-14 2019-12-03 Address SKYVIEW CENTER, 5683 RIVERDALE AVE., SUITE 203, RIVERDALE, NY, 10471, USA (Type of address: Principal Executive Office)
2019-06-14 2019-12-03 Address SKYVIEW CENTER, 5683 RIVERDALE AVE., SUITE 203, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
2017-06-12 2019-06-14 Address 5683 RIVERDALE AVE, BRONX, NY, 10471, USA (Type of address: Principal Executive Office)
2017-06-12 2019-12-03 Address 2465 PALISADE AVE, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201223000716 2020-12-23 CERTIFICATE OF CHANGE 2020-12-23
191203061200 2019-12-03 BIENNIAL STATEMENT 2019-12-01
190614060066 2019-06-14 BIENNIAL STATEMENT 2017-12-01
170612006355 2017-06-12 BIENNIAL STATEMENT 2015-12-01
160105000802 2016-01-05 CERTIFICATE OF CHANGE 2016-01-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State