Name: | PALM MILE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1985 (40 years ago) |
Entity Number: | 982990 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 40 CUTTER MILL ROAD, SUITE 206, GREAT NECK, NY, United States, 11021 |
Principal Address: | 40 CUTTER MILL ROAD, SUITE 405, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O PHILIPS INTERNATIONAL HOLDING CORP. | DOS Process Agent | 40 CUTTER MILL ROAD, SUITE 206, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SHEILA LEVINE | Chief Executive Officer | C/O PHILIPS INT'L, 40 CUTTER MILL ROAD, SUITE 405, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-20 | 2025-03-20 | Address | C/O PHILIPS INT'L, 40 CUTTER MILL ROAD, SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2025-03-20 | 2025-03-20 | Address | C/O PHILIPS INT'L, 40 CUTTER MILL ROAD, SUITE 206, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2023-03-10 | Address | C/O PHILIPS INT'L, 40 CUTTER MILL ROAD, SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2025-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-10 | 2023-03-10 | Address | C/O PHILIPS INT'L, 40 CUTTER MILL ROAD, SUITE 206, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250320002082 | 2025-03-20 | BIENNIAL STATEMENT | 2025-03-20 |
230310000279 | 2023-03-10 | BIENNIAL STATEMENT | 2023-03-01 |
210512060156 | 2021-05-12 | BIENNIAL STATEMENT | 2021-03-01 |
190409002031 | 2019-04-09 | BIENNIAL STATEMENT | 2019-03-01 |
170405002040 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-05 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State