Name: | PLYMOUTH ROCK FUEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1959 (66 years ago) |
Entity Number: | 117525 |
ZIP code: | 11598 |
County: | Kings |
Place of Formation: | New York |
Address: | 1074 BROADWAY, WOODMERE, NY, United States, 11598 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MENDY SOKOL | Chief Executive Officer | 1427 GLENWOOD ROAD, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
MENDY SOKOL | DOS Process Agent | 1074 BROADWAY, WOODMERE, NY, United States, 11598 |
Start date | End date | Type | Value |
---|---|---|---|
1959-02-25 | 2022-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1959-02-25 | 2011-02-23 | Address | 16 COURT ST., BROOKLYN, NY, 11241, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150129002045 | 2015-01-29 | BIENNIAL STATEMENT | 2013-02-01 |
110223002077 | 2011-02-23 | BIENNIAL STATEMENT | 2011-02-01 |
100908002981 | 2010-09-08 | BIENNIAL STATEMENT | 2009-02-01 |
050913000506 | 2005-09-13 | ERRONEOUS ENTRY | 2005-09-13 |
DP-1340989 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State