Name: | EFFECTIVE PLUMBING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1963 (62 years ago) |
Date of dissolution: | 05 Jan 2024 |
Entity Number: | 159860 |
ZIP code: | 19004 |
County: | Bronx |
Place of Formation: | New York |
Address: | 50 Monument Road, Suite 102, Bala Cynwyd, PA, United States, 19004 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL RICH | Chief Executive Officer | 50 MONUMENT ROAD, STE 102, BALA CYNWYD, PA, United States, 19004 |
Name | Role | Address |
---|---|---|
EFFECTIVE PLUMBING CORP. | DOS Process Agent | 50 Monument Road, Suite 102, Bala Cynwyd, PA, United States, 19004 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-09 | 2024-05-09 | Address | 1420 WALNUT ST, STE 1011, PHILADELIPHIA, PA, 19102, USA (Type of address: Chief Executive Officer) |
2024-05-09 | 2024-05-09 | Address | 50 MONUMENT ROAD, STE 102, BALA CYNWYD, PA, 19004, USA (Type of address: Chief Executive Officer) |
2023-12-08 | 2024-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2023-12-08 | 2024-05-09 | Address | 1420 WALNUT ST, STE 1011, PHILADELIPHIA, PA, 19102, USA (Type of address: Chief Executive Officer) |
2023-12-08 | 2023-12-08 | Address | 50 MONUMENT ROAD, STE 102, BALA CYNWYD, PA, 19004, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240509001518 | 2024-01-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-05 |
231208003178 | 2023-12-08 | BIENNIAL STATEMENT | 2023-09-01 |
190909060543 | 2019-09-09 | BIENNIAL STATEMENT | 2019-09-01 |
180412006275 | 2018-04-12 | BIENNIAL STATEMENT | 2017-09-01 |
140430002344 | 2014-04-30 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State