P.L.G. LIGHTING ENTERPRISES, INC.

Name: | P.L.G. LIGHTING ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1988 (37 years ago) |
Date of dissolution: | 25 Jul 2022 |
Entity Number: | 1245135 |
ZIP code: | 10536 |
County: | Westchester |
Place of Formation: | New York |
Address: | 23 SUNDERLAND LN, KATONAH, NY, United States, 10536 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHLEEN GILLY | DOS Process Agent | 23 SUNDERLAND LN, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
KATHLEEN GILLY | Chief Executive Officer | 23 SUNDERLAND LN, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-11 | 2022-12-31 | Address | 23 SUNDERLAND LN, KATONAH, NY, 10536, 3153, USA (Type of address: Chief Executive Officer) |
2002-03-11 | 2022-12-31 | Address | 23 SUNDERLAND LN, KATONAH, NY, 10536, 3153, USA (Type of address: Service of Process) |
1993-09-13 | 2002-03-11 | Address | 8 BOGERT PLACE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
1993-09-13 | 2002-03-11 | Address | 8 BOGERT PLACE, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office) |
1988-03-18 | 2022-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221231000126 | 2022-07-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-25 |
140811002001 | 2014-08-11 | BIENNIAL STATEMENT | 2014-03-01 |
120426003043 | 2012-04-26 | BIENNIAL STATEMENT | 2012-03-01 |
100326002159 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
080519002915 | 2008-05-19 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State