PALMER TERRACE OWNERS CORP.

Name: | PALMER TERRACE OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1981 (44 years ago) |
Entity Number: | 740062 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | C/O ARCHER PROPERTY MANAGEMENT, 105 CALVERT STREET, HARRISON, NY, United States, 10528 |
Address: | 100 MAMARONECK AVENUE, SUITE 3, P.O BOX 546, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 40000
Share Par Value 0.05
Type PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD A. DAVIDSON, ESQ. | DOS Process Agent | 100 MAMARONECK AVENUE, SUITE 3, P.O BOX 546, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
JAMES H. DAVIDSON | Chief Executive Officer | C/O ARCHER PROPERTY MANAGEMENT, 105 CALVERT STREET, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-06 | 2017-12-07 | Address | 100 MAMARONECK AVENUE, P.O BOX 546, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
2009-12-18 | 2013-12-06 | Address | C/O PRIME LOCATIONS INC, 733 YONKERS AVE, YONKERS, NY, 10704, 2659, USA (Type of address: Chief Executive Officer) |
2006-01-18 | 2013-12-06 | Address | 733 YONKERS AVE, YONKERS, NY, 10704, 2659, USA (Type of address: Service of Process) |
2002-11-26 | 2006-01-18 | Address | ATTN: DOMENICK J. TAMMARO,ESQ., 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2002-01-04 | 2009-12-18 | Address | C/O PRIME LOCATIONS INC, 733 YONKERS AVE, YONKERS, NY, 10704, 2659, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200116060230 | 2020-01-16 | BIENNIAL STATEMENT | 2019-12-01 |
171207006385 | 2017-12-07 | BIENNIAL STATEMENT | 2017-12-01 |
131206006081 | 2013-12-06 | BIENNIAL STATEMENT | 2013-12-01 |
091218002857 | 2009-12-18 | BIENNIAL STATEMENT | 2009-12-01 |
060118002974 | 2006-01-18 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State