Search icon

P.L.S. STORES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: P.L.S. STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1988 (37 years ago)
Entity Number: 1228758
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: PHOEBE LESKO, 30 W 54TH ST, NEW YORK, NY, United States, 10019
Address: 30 W 54TH ST, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 917-334-5609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 W 54TH ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
PHOEBE LESKO Chief Executive Officer 30 W 54TH ST, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1156753-DCA Inactive Business 2013-03-14 2018-12-31
1050161-DCA Inactive Business 2002-11-26 2011-12-31
1067620-DCA Inactive Business 2000-12-06 2018-12-31

History

Start date End date Type Value
1988-01-21 1995-07-18 Address 469 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951114000471 1995-11-14 CERTIFICATE OF AMENDMENT 1995-11-14
950718002021 1995-07-18 BIENNIAL STATEMENT 1994-01-01
B593451-4 1988-01-21 CERTIFICATE OF INCORPORATION 1988-01-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2488957 RENEWAL INVOICED 2016-11-14 110 Cigarette Retail Dealer Renewal Fee
2488959 RENEWAL INVOICED 2016-11-14 110 Cigarette Retail Dealer Renewal Fee
2487734 OL VIO INVOICED 2016-11-10 125 OL - Other Violation
1879883 RENEWAL INVOICED 2014-11-12 110 Cigarette Retail Dealer Renewal Fee
1877715 RENEWAL INVOICED 2014-11-10 110 Cigarette Retail Dealer Renewal Fee
669213 RENEWAL INVOICED 2013-03-19 85 Cigarette Retail Dealer Renewal Fee
479614 RENEWAL INVOICED 2012-12-27 110 CRD Renewal Fee
479615 RENEWAL INVOICED 2010-11-10 110 CRD Renewal Fee
540894 RENEWAL INVOICED 2009-10-29 110 CRD Renewal Fee
669214 RENEWAL INVOICED 2009-10-28 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-10-05 Settlement (Pre-Hearing) SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2017-02-27
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HNATENKO
Party Role:
Plaintiff
Party Name:
P.L.S. STORES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State