Search icon

PLEAS, LIMITED

Company Details

Name: PLEAS, LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1989 (36 years ago)
Date of dissolution: 15 Jun 2000
Entity Number: 1342954
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 45-60 OCEANIA ST, BAYSIDE, NY, United States, 11361
Principal Address: 45-60 OCEANIA STREET, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-60 OCEANIA ST, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
MARTHA A. DZIOBA Chief Executive Officer 45-60 OCEANIA STREET, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
1989-04-11 1997-07-14 Address 45-60 OCEANIA STREET, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000615000486 2000-06-15 CERTIFICATE OF DISSOLUTION 2000-06-15
990416002309 1999-04-16 BIENNIAL STATEMENT 1999-04-01
970714002642 1997-07-14 BIENNIAL STATEMENT 1997-04-01
000051002143 1993-10-01 BIENNIAL STATEMENT 1993-04-01
921202002753 1992-12-02 BIENNIAL STATEMENT 1992-04-01
B764623-5 1989-04-11 CERTIFICATE OF INCORPORATION 1989-04-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State