Name: | PLESSER AND COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1988 (37 years ago) |
Entity Number: | 1293770 |
ZIP code: | 12209 |
County: | Albany |
Place of Formation: | New York |
Address: | 270 MORTON AVE, ALBANY, NY, United States, 12209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 270 MORTON AVE, ALBANY, NY, United States, 12209 |
Name | Role | Address |
---|---|---|
MARVIN PLESSER | Chief Executive Officer | 270 MORTON AVE, ALBANY, NY, United States, 12209 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-20 | 1996-09-19 | Address | 43 CRUMITIE ROAD, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer) |
1993-05-20 | 1996-09-19 | Address | 43 CRUMITIE ROAD, LOUDONVILLE, NY, 12211, USA (Type of address: Principal Executive Office) |
1993-05-20 | 1996-09-19 | Address | 43 CRUMITIE ROAD, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process) |
1988-09-23 | 1993-05-20 | Address | 270 MORTON AVENUE, ALBANY, NY, 12209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190104002025 | 2019-01-04 | BIENNIAL STATEMENT | 2018-09-01 |
140916006047 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
121004002183 | 2012-10-04 | BIENNIAL STATEMENT | 2012-09-01 |
100910002501 | 2010-09-10 | BIENNIAL STATEMENT | 2010-09-01 |
080828002159 | 2008-08-28 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State