Search icon

322-324 PLYMOUTH PROPERTIES INC.

Company Details

Name: 322-324 PLYMOUTH PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1987 (37 years ago)
Entity Number: 1222017
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: P.O. BOX 280006, Brooklyn, NY, United States, 11228
Principal Address: 27 SMITH ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
322-324 PLYMOUTH PROPERTIES INC. DOS Process Agent P.O. BOX 280006, Brooklyn, NY, United States, 11228

Chief Executive Officer

Name Role Address
PAUL TOCCI Chief Executive Officer PO BOX 280006, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2023-11-30 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-30 2023-11-30 Address PO BOX 26606, BROOKLYN, NY, 11202, 6606, USA (Type of address: Chief Executive Officer)
2023-11-30 2023-11-30 Address PO BOX 280006, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2023-07-07 2023-07-07 Address PO BOX 26606, BROOKLYN, NY, 11202, 6606, USA (Type of address: Chief Executive Officer)
2023-07-07 2023-11-30 Address PO BOX 26606, BROOKLYN, NY, 11202, 6606, USA (Type of address: Chief Executive Officer)
2023-07-07 2023-11-30 Address PO BOX 280006, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2023-07-07 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2023-11-30 Address P.O. BOX 280006, Brooklyn, NY, 11228, USA (Type of address: Service of Process)
2023-07-07 2023-07-07 Address PO BOX 280006, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2023-05-24 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231130019690 2023-11-30 BIENNIAL STATEMENT 2023-11-01
230707002913 2023-07-07 BIENNIAL STATEMENT 2021-11-01
191104061562 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171101006307 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151110006189 2015-11-10 BIENNIAL STATEMENT 2015-11-01
131120006238 2013-11-20 BIENNIAL STATEMENT 2013-11-01
120117002951 2012-01-17 BIENNIAL STATEMENT 2011-11-01
100204002860 2010-02-04 BIENNIAL STATEMENT 2009-11-01
071218002499 2007-12-18 BIENNIAL STATEMENT 2007-11-01
070814002361 2007-08-14 BIENNIAL STATEMENT 2005-11-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State