P.L. ASSIGNED SERVICES, INC.

Name: | P.L. ASSIGNED SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1988 (37 years ago) |
Entity Number: | 1300341 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 69 LYDECKER STREET, NYACK, NY, United States, 10960 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES R. BELARDI | Chief Executive Officer | 2121 ROSECRANS AVENUE, SUITE 5300, EL SEGUNDO, CA, United States, 90245 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-08 | 2024-10-08 | Address | 2121 ROSECRANS AVENUE, SUITE 5300, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer) |
2020-10-22 | 2024-10-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-10-03 | 2020-10-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-09-29 | 2024-10-08 | Address | 2121 ROSECRANS AVENUE, SUITE 5300, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer) |
2010-10-08 | 2015-09-29 | Address | 69 LYDECKER ST, NYACK, NY, 10960, 2103, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241008003805 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
221004003273 | 2022-10-04 | BIENNIAL STATEMENT | 2022-10-01 |
201022060129 | 2020-10-22 | BIENNIAL STATEMENT | 2020-10-01 |
191003000652 | 2019-10-03 | CERTIFICATE OF CHANGE | 2019-10-03 |
181001007112 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State