Name: | P & L DEVELOPMENT OF NEW YORK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1992 (33 years ago) |
Date of dissolution: | 26 Nov 2013 |
Entity Number: | 1632504 |
ZIP code: | 11590 |
County: | Rockland |
Place of Formation: | New York |
Address: | 200 HICKS STREET, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 800
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MITCHELL SINGER | Chief Executive Officer | 200 HICKS STREET, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
MITCHELL SINGER | DOS Process Agent | 200 HICKS STREET, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-15 | 2008-04-09 | Address | 200 HICKS STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2000-04-13 | 2006-05-15 | Address | 240 SMITH ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2000-04-13 | 2006-05-15 | Address | 240 SMITH ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2000-04-13 | 2006-05-15 | Address | 240 SMITH ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
1998-04-21 | 2000-04-13 | Address | 240 SMITH STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131126000470 | 2013-11-26 | CERTIFICATE OF MERGER | 2013-11-26 |
120613003200 | 2012-06-13 | BIENNIAL STATEMENT | 2012-04-01 |
100422002771 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
080409002005 | 2008-04-09 | BIENNIAL STATEMENT | 2008-04-01 |
071107000702 | 2007-11-07 | CERTIFICATE OF AMENDMENT | 2007-11-07 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State