Name: | PLASS THE PLUMBER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1957 (68 years ago) |
Date of dissolution: | 18 Dec 2023 |
Entity Number: | 164941 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 34 HOFFMAN ST, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
MARIA J LOWE | Chief Executive Officer | 34 HOFFMAN ST, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 HOFFMAN ST, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-26 | 2024-01-09 | Address | 34 HOFFMAN ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2013-04-26 | 2024-01-09 | Address | 34 HOFFMAN ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2013-04-10 | 2013-04-26 | Address | 34 HOFFMAN STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
2013-04-10 | 2013-04-26 | Address | 34 HOFFMAN STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
1995-02-23 | 2013-04-10 | Address | 34 HOFFMAN STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240109003196 | 2023-12-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-18 |
210401060812 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411060016 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
150401006597 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130426002485 | 2013-04-26 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State