Search icon

PLAINVIEW INN, INC.

Company Details

Name: PLAINVIEW INN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1991 (34 years ago)
Date of dissolution: 17 Nov 2010
Entity Number: 1501088
ZIP code: 10011
County: Nassau
Place of Formation: New York
Principal Address: 1301 2ND AVE, WMC3501, SEATTLE, WA, United States, 98101
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
SALLY E OURDAN Chief Executive Officer 270 PARK AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2007-02-12 2009-02-03 Address 17877 VON KARMAN AVE, 2ND FL, IRVINE, CA, 92614, USA (Type of address: Chief Executive Officer)
2005-02-25 2008-12-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-02-25 2007-02-12 Address 1201 3RD AVE, WMT1706, SEATTLE, WA, 98101, USA (Type of address: Principal Executive Office)
2005-02-25 2007-02-12 Address 535 ANTON BLVD, STE 700, COSTA MESA, CA, 92626, USA (Type of address: Chief Executive Officer)
2003-02-25 2005-02-25 Address 1201 3RD AVE, WMT1706, SEATTLE, WA, 98101, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
101117000164 2010-11-17 CERTIFICATE OF MERGER 2010-11-17
090203002846 2009-02-03 BIENNIAL STATEMENT 2009-01-01
081212000678 2008-12-12 CERTIFICATE OF CHANGE 2008-12-12
070212003153 2007-02-12 BIENNIAL STATEMENT 2007-01-01
050225002159 2005-02-25 BIENNIAL STATEMENT 2005-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State