Name: | PALMER VIDEO CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1983 (42 years ago) |
Entity Number: | 855225 |
ZIP code: | 19047 |
County: | Nassau |
Place of Formation: | New Jersey |
Address: | 1 SUMMIT SQ, RTE 413 & DOUBLEWOODS RD, LANGHORNE, PA, United States, 19047 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
RALPH STANDLEY | Chief Executive Officer | 1 SUMMIT SQ, RTE 413 & DOUBLEWOODS RD, LANGHORNE, PA, United States, 19047 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-23 | 2002-08-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1983-07-14 | 1999-06-23 | Address | 265 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020826000331 | 2002-08-26 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2002-08-26 |
990623002533 | 1999-06-23 | BIENNIAL STATEMENT | 1997-07-01 |
B001391-4 | 1983-07-14 | APPLICATION OF AUTHORITY | 1983-07-14 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State