Entity Number 645748
Status Active
Name2221 PALMER AVENUE CORPORATION
CountyWestchester
Date of registration 18 Aug 1980 (44 years ago) 18 Aug 1980
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
THE FERRARA MANAGEMENT GROUP, INC.
Agent
50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507
THOMAS LILLO
Chief Executive Officer
2221 PALMER AVENUE, UNIT 4O, NEW ROCHELLE, NY, United States, 10801
2221 PALMER AVENUE CORPORATION
DOS Process Agent
C/O THE FERRARA MANAGEMENT GROUP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507
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)
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