PALMER HOUSE OWNERS CORPORATION

Name: | PALMER HOUSE OWNERS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1983 (42 years ago) |
Entity Number: | 852584 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2269 SAW MILL RIVER ROAD, ELMSFORD, NY, United States, 10523 |
Principal Address: | QUANTOM PROPERTY MANAGEMENT, 2269 SAW MILL RIVER ROAD, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 50000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
QUANTOM PROPERTY MANAGEMENT | DOS Process Agent | 2269 SAW MILL RIVER ROAD, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
JOSE GOMEZ | Chief Executive Officer | 2345 PALMER AVENUE / 4H, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-26 | 2011-07-26 | Address | 2269 SAW MILL RIVER RD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
2007-07-26 | 2011-07-26 | Address | QUANTOM PROPERTY MANAGEMENT, 2269 SAW MILL RIVER RD, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
2007-07-26 | 2011-07-26 | Address | 2345 PALMER AVE 4H, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2005-09-09 | 2007-07-26 | Address | 2333 PALMER RD, 1-B, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2005-09-09 | 2007-07-26 | Address | C/O STILLMAN MANAGEMENT, 141 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110726003032 | 2011-07-26 | BIENNIAL STATEMENT | 2011-07-01 |
090707002008 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
070726003112 | 2007-07-26 | BIENNIAL STATEMENT | 2007-07-01 |
050909002026 | 2005-09-09 | BIENNIAL STATEMENT | 2005-07-01 |
990816002198 | 1999-08-16 | BIENNIAL STATEMENT | 1999-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State