Search icon

PALATINE REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PALATINE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1983 (42 years ago)
Date of dissolution: 22 Sep 2017
Entity Number: 877583
ZIP code: 07086
County: New York
Place of Formation: New York
Address: 4800 AVE AT PORT IMPERIAL, WEEHAWKEN, NJ, United States, 07086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4800 AVE AT PORT IMPERIAL, WEEHAWKEN, NJ, United States, 07086

Chief Executive Officer

Name Role Address
ARTHUR E. IMPERATORE, JR Chief Executive Officer 4800 AVE AT PORT IMPERIAL, WEEHAWKEN, NJ, United States, 07086

History

Start date End date Type Value
2009-10-15 2011-10-19 Address 4800 AVE AT PORT IMPERIAL, WEEHAWKEN, NJ, 07086, USA (Type of address: Chief Executive Officer)
2007-10-15 2009-10-15 Address 115 RIVER RD SUITE 120, EDGEWATER, NJ, 07020, USA (Type of address: Service of Process)
2007-10-15 2009-10-15 Address 4800 AVE AT PORT IMPERIAL, WEEHAWKEN, NJ, 07086, USA (Type of address: Chief Executive Officer)
2007-10-15 2009-10-15 Address 115 RIVER RD SUITE 120, EDGEWATER, NJ, 07020, USA (Type of address: Principal Executive Office)
1998-04-07 2007-10-15 Address C/O A-P-A TRANSPORT CORP., 2100 88TH STREET, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170922000321 2017-09-22 CERTIFICATE OF DISSOLUTION 2017-09-22
151013006190 2015-10-13 BIENNIAL STATEMENT 2015-10-01
131101002268 2013-11-01 BIENNIAL STATEMENT 2013-10-01
111019002609 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091015002291 2009-10-15 BIENNIAL STATEMENT 2009-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State