Name: | PLYMOUTH PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1987 (38 years ago) |
Entity Number: | 1159704 |
ZIP code: | 11768 |
County: | New York |
Place of Formation: | Delaware |
Address: | 16 BEVERLY COURT, FORT SALONGA, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
PLYMOUTH PROPERTIES INC | DOS Process Agent | 16 BEVERLY COURT, FORT SALONGA, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
COLIN FENN | Chief Executive Officer | 444 WEST 19TH, APT. PH3, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-12 | 2021-05-05 | Address | 490, WHEELER ROAD, SUITE 285, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2019-01-28 | 2019-04-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-04-06 | 2019-01-28 | Address | 16, BEVERLY COURT, 13TH FLOOR, FORT SALONGA, NY, 11768, USA (Type of address: Service of Process) |
2013-04-12 | 2017-04-06 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-08-08 | 2011-11-03 | Address | 16 BEVERLY COURT, PORT SALONGA, NY, 11768, 1427, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210505060440 | 2021-05-05 | BIENNIAL STATEMENT | 2021-04-01 |
190412060355 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
SR-15993 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-15994 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170406007330 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State