Search icon

2221 PALMER AVENUE CORPORATION

Print

Details

Entity Number 645748

Status Active

Name2221 PALMER AVENUE CORPORATION

CountyWestchester

Date of registration 18 Aug 1980 (44 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address C/O THE FERRARA MANAGEMENT GROUP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

Address ZIP code 10507

Shares Details

Shares issued 15440

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address

THE FERRARA MANAGEMENT GROUP, INC.

Agent

50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507

Chief Executive Officer

Name Role Address

THOMAS LILLO

Chief Executive Officer

2221 PALMER AVENUE, UNIT 4O, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address

2221 PALMER AVENUE CORPORATION

DOS Process Agent

C/O THE FERRARA MANAGEMENT GROUP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value

2024-08-01

2024-08-01

Address

2221 PALMER AVENUE, UNIT 4O, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)

2022-02-01

2024-08-01

Shares

Share type: PAR VALUE, Number of shares: 15440, Par value: 1

2019-09-03

2024-08-01

Address

50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Registered Agent)

2019-09-03

2024-08-01

Address

50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)

2018-08-14

2019-09-03

Address

80 BUSINESS PARK DRIVE, SUITE 307, ARMONK, NY, 10504, USA (Type of address: Service of Process)

2017-11-01

2024-08-01

Address

2201 PALMER AVENUE, UNIT 1E, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)

2017-09-12

2018-08-14

Address

80 BUSINESS PARK DRIVE,, SUITE 307, ARMONK, NY, 10504, USA (Type of address: Service of Process)

2017-09-12

2019-09-03

Address

80 BUSINESS PARK DRIVE,, SUITE 307, ARMONK, NY, 10504, USA (Type of address: Registered Agent)

2015-01-16

2017-11-01

Address

141 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)

2015-01-16

2017-11-01

Address

2221 PALMER AVE, UNIT 4G, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

240801033269

2024-08-01

BIENNIAL STATEMENT

2024-08-01

221213001028

2022-12-13

BIENNIAL STATEMENT

2022-08-01

200810060722

2020-08-10

BIENNIAL STATEMENT

2020-08-01

190903000658

2019-09-03

CERTIFICATE OF CHANGE

2019-09-03

180814006139

2018-08-14

BIENNIAL STATEMENT

2018-08-01

171101006479

2017-11-01

BIENNIAL STATEMENT

2016-08-01

170912000302

2017-09-12

CERTIFICATE OF CHANGE

2017-09-12

150116002000

2015-01-16

BIENNIAL STATEMENT

2014-08-01

131023000105

2013-10-23

CERTIFICATE OF CHANGE

2013-10-23

020731002206

2002-07-31

BIENNIAL STATEMENT

2002-08-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts