PLZ, CORP.

Name: | PLZ, CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1988 (37 years ago) |
Date of dissolution: | 06 Nov 1998 |
Entity Number: | 1248245 |
ZIP code: | 01615 |
County: | New York |
Place of Formation: | Delaware |
Address: | 5 NEPONSET STREET, WORCESTER, MA, United States, 01615 |
Principal Address: | 5 NEPONSET STREET, WORCESTER, MA, United States, 01606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 NEPONSET STREET, WORCESTER, MA, United States, 01615 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN J. HALLORAN | Chief Executive Officer | 5 NEPONSET STREET, WORCESTER, MA, United States, 01606 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-27 | 1998-11-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1988-03-29 | 1998-11-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-03-29 | 1998-03-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981106000181 | 1998-11-06 | SURRENDER OF AUTHORITY | 1998-11-06 |
980327002545 | 1998-03-27 | BIENNIAL STATEMENT | 1998-03-01 |
961210002104 | 1996-12-10 | BIENNIAL STATEMENT | 1996-03-01 |
960829000411 | 1996-08-29 | CERTIFICATE OF AMENDMENT | 1996-08-29 |
B620745-4 | 1988-03-29 | APPLICATION OF AUTHORITY | 1988-03-29 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State