Name: | PLYMOUTH HOLDING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 1990 (35 years ago) |
Date of dissolution: | 25 Aug 2005 |
Entity Number: | 1490626 |
ZIP code: | 10286 |
County: | New York |
Place of Formation: | New York |
Address: | ONE WALL STREET, 32ND FLOOR, NEW YORK, NY, United States, 10286 |
Principal Address: | ONE WALL STREET, NEW YORK, NY, United States, 10286 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR GEORGE P MALANGA | Chief Executive Officer | ONE WALL STREET, NEW YORK, NY, United States, 10286 |
Name | Role | Address |
---|---|---|
MR ANTHONY ZANGRE | DOS Process Agent | ONE WALL STREET, 32ND FLOOR, NEW YORK, NY, United States, 10286 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-05 | 2004-12-24 | Address | ONE WALL STREET, NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer) |
2002-11-05 | 2004-12-24 | Address | 100 CHURCH STREE, 9TH FLR, NEW YORK, NY, 10286, USA (Type of address: Service of Process) |
2000-12-11 | 2002-11-05 | Address | 100 CHURCH STREET, 9TH FLOOR, NEW YORK, NY, 10286, USA (Type of address: Service of Process) |
2000-12-11 | 2002-11-05 | Address | ONE WALL STREET, NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer) |
1998-11-13 | 2000-12-11 | Address | 1 WALL ST, 13TH FL, NEW YORK, NY, 10286, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050825001138 | 2005-08-25 | CERTIFICATE OF DISSOLUTION | 2005-08-25 |
041224002359 | 2004-12-24 | BIENNIAL STATEMENT | 2004-11-01 |
021105002527 | 2002-11-05 | BIENNIAL STATEMENT | 2002-11-01 |
001211002060 | 2000-12-11 | BIENNIAL STATEMENT | 2000-11-01 |
981113002496 | 1998-11-13 | BIENNIAL STATEMENT | 1998-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State