Search icon

PLP, INC.

Company Details

Name: PLP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1989 (35 years ago)
Date of dissolution: 03 Dec 2002
Entity Number: 1405861
ZIP code: 10546
County: Westchester
Place of Formation: New York
Address: 51 TACONIC RD, MILLWOOD, NY, United States, 10546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 TACONIC RD, MILLWOOD, NY, United States, 10546

Chief Executive Officer

Name Role Address
LEIF ZIPKIN Chief Executive Officer 51 TACONIC RD, MILLWOOD, NY, United States, 10546

History

Start date End date Type Value
1997-12-11 2002-02-22 Address 56 MORNINGSIDE DRIVE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
1997-12-11 2002-02-22 Address 56 MORNINGSIDE DRIVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1997-12-11 2002-02-22 Address 56 MORNINGSIDE DRIVE, OSSINING, NY, 10562, USA (Type of address: Service of Process)
1993-05-27 1997-12-11 Address 56 MORNINGSIDE DRIVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1993-05-27 1997-12-11 Address 1075 WASHINGTON STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1993-05-27 1997-12-11 Address 1075 WASHINGTON STREET, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
1989-12-08 1993-05-27 Address ATT:BABA ZIPKIN, ESQ., 11 MARTINE AVE, WHITE PLAINS, NY, 10606, 1908, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021203000134 2002-12-03 CERTIFICATE OF DISSOLUTION 2002-12-03
020222002674 2002-02-22 BIENNIAL STATEMENT 2001-12-01
000410002256 2000-04-10 BIENNIAL STATEMENT 1999-12-01
971211002289 1997-12-11 BIENNIAL STATEMENT 1997-12-01
931216002464 1993-12-16 BIENNIAL STATEMENT 1993-12-01
930527002730 1993-05-27 BIENNIAL STATEMENT 1992-12-01
C084542-5 1989-12-08 CERTIFICATE OF INCORPORATION 1989-12-08

Date of last update: 26 Feb 2025

Sources: New York Secretary of State