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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45-60 OCEANIA ST, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
MARTHA A. DZIOBA | Chief Executive Officer | 45-60 OCEANIA STREET, BAYSIDE, NY, United States, 11361 |
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) |
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