Search icon

P.J.'S PETALS AND PLAIDS, INC.

Company Details

Name: P.J.'S PETALS AND PLAIDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1988 (37 years ago)
Date of dissolution: 04 May 2010
Entity Number: 1283830
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 12 OLIVER ST, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA M. MEYER, PRES. Chief Executive Officer 15 MERRILL STREET, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 OLIVER ST, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2000-08-02 2008-08-08 Address 2000 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1996-08-27 2000-08-02 Address 2000 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1996-08-27 2008-08-08 Address 2000 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1993-06-23 1996-08-27 Address 1987 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1993-06-23 2000-08-02 Address 15 MERRILL STREET, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100504000209 2010-05-04 CERTIFICATE OF DISSOLUTION 2010-05-04
080808002516 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060725002444 2006-07-25 BIENNIAL STATEMENT 2006-08-01
040902002028 2004-09-02 BIENNIAL STATEMENT 2004-08-01
020722002539 2002-07-22 BIENNIAL STATEMENT 2002-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State