Search icon

PALMER HOUSE OWNERS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
QUANTOM PROPERTY MANAGEMENT DOS Process Agent 2269 SAW MILL RIVER ROAD, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
JOSE GOMEZ Chief Executive Officer 2345 PALMER AVENUE / 4H, NEW ROCHELLE, NY, United States, 10801

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State