Search icon

P-L POCONO CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ALLEN PILEUSKY Chief Executive Officer C/O PHILIPS INTERNATIONAL, 417 5TH AVENUE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PHILIPS INTERNATIONAL, 417 5TH AVENUE, NEW YORK, NY, United States, 10016

History

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)

Filings

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