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
Name | Role | Address |
---|---|---|
322-324 PLYMOUTH PROPERTIES INC. | DOS Process Agent | P.O. BOX 280006, Brooklyn, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
PAUL TOCCI | Chief Executive Officer | PO BOX 280006, BROOKLYN, NY, United States, 11228 |
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 |
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