Search icon

P.L.G. LIGHTING ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
KATHLEEN GILLY DOS Process Agent 23 SUNDERLAND LN, KATONAH, NY, United States, 10536

Chief Executive Officer

Name Role Address
KATHLEEN GILLY Chief Executive Officer 23 SUNDERLAND LN, KATONAH, NY, United States, 10536

History

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

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State