Name: | PLAINVIEW BATTERIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 1992 (33 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 1644617 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 23 NEWTOWN RD, PLAINVIEW, NY, United States, 11803 |
Address: | 23 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
LYNN ERDE | Chief Executive Officer | 23 NEWTOWN RD, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-21 | 2008-06-06 | Address | 11 EAST 87TH ST APT 9H, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2006-06-21 | 2008-06-06 | Address | 23 NEWTOWN RD, PLAINVIEW, NY, 11803, 4301, USA (Type of address: Principal Executive Office) |
2006-06-21 | 2008-06-06 | Address | 23 NEWTOWN ROAD, PLAINVIEW, NY, 11803, 4301, USA (Type of address: Service of Process) |
1992-06-16 | 2006-06-21 | Address | 585 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2136139 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
080606002614 | 2008-06-06 | BIENNIAL STATEMENT | 2008-06-01 |
060621003112 | 2006-06-21 | BIENNIAL STATEMENT | 2006-06-01 |
000428000271 | 2000-04-28 | ERRONEOUS ENTRY | 2000-04-28 |
DP-1360829 | 1998-03-25 | DISSOLUTION BY PROCLAMATION | 1998-03-25 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State