Name: | P-L POCONO CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 1989 (36 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1380528 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O PHILIPS INTERNATIONAL, 417 5TH AVENUE, NEW YORK, NY, United States, 10016 |
Principal Address: | C/O PHILIPS INT'NL HOLDNG CORP, 417 5TH AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ALLEN PILEUSKY | Chief Executive Officer | C/O PHILIPS INTERNATIONAL, 417 5TH AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O PHILIPS INTERNATIONAL, 417 5TH AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1989-08-30 | 1993-04-21 | Address | 417 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1223903 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
940208002307 | 1994-02-08 | BIENNIAL STATEMENT | 1993-08-01 |
930421002549 | 1993-04-21 | BIENNIAL STATEMENT | 1992-08-01 |
C049967-3 | 1989-08-30 | APPLICATION OF AUTHORITY | 1989-08-30 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State