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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 TACONIC RD, MILLWOOD, NY, United States, 10546 |
Name | Role | Address |
---|---|---|
LEIF ZIPKIN | Chief Executive Officer | 51 TACONIC RD, MILLWOOD, NY, United States, 10546 |
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) |
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