Name: | PLANNED INSTITUTIONAL EQUIPMENT, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1986 (39 years ago) |
Entity Number: | 1128698 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 228 HARRISON AVENUE, MINEOLA, NY, United States, 11501 |
Address: | 237 WEST 35TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADAMS, GARFINKLE, MARGOLAS & BERGON | DOS Process Agent | 237 WEST 35TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ADAM BARBACH | Chief Executive Officer | 228 HARRISON AVENUE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-27 | 2006-02-22 | Address | 234 PAUL COURT, HILLSDALE, NJ, 07642, USA (Type of address: Service of Process) |
1993-02-17 | 2009-10-26 | Address | 33 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1993-02-17 | 2009-10-26 | Address | 33 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1986-01-02 | 1998-01-27 | Address | 10 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100216002403 | 2010-02-16 | BIENNIAL STATEMENT | 2010-01-01 |
091026002086 | 2009-10-26 | AMENDMENT TO BIENNIAL STATEMENT | 2008-01-01 |
080116002837 | 2008-01-16 | BIENNIAL STATEMENT | 2008-01-01 |
060222002669 | 2006-02-22 | BIENNIAL STATEMENT | 2006-01-01 |
020117002490 | 2002-01-17 | BIENNIAL STATEMENT | 2002-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State