Name: | PLYMOUTH LAMSTON STORES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1987 (38 years ago) |
Date of dissolution: | 16 Feb 1994 |
Entity Number: | 1151677 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
% CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1987-12-11 | 1992-04-03 | Address | REAVIS & MCGRATH, 345 PARK AVE., NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
1987-09-30 | 1987-12-11 | Address | GELBERG & ABRAMS, 711 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1987-03-11 | 1987-09-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940216000210 | 1994-02-16 | CERTIFICATE OF TERMINATION | 1994-02-16 |
920403000170 | 1992-04-03 | CERTIFICATE OF CHANGE | 1992-04-03 |
B577762-2 | 1987-12-11 | CERTIFICATE OF AMENDMENT | 1987-12-11 |
B550161-5 | 1987-09-30 | CERTIFICATE OF MERGER | 1987-09-30 |
B468051-4 | 1987-03-11 | APPLICATION OF AUTHORITY | 1987-03-11 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State