Search icon

PLESSEY INCORPORATED

Company Details

Name: PLESSEY INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1957 (68 years ago)
Entity Number: 166445
ZIP code: 10005
County: Queens
Place of Formation: New York
Principal Address: 333 PIERCE RD SUITE 370, ITASCA, IL, United States, 60143
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
PATRICIA A. HOFFMAN Chief Executive Officer 333 PIERCE ROAD / SUITE 370, ITASCA, IL, United States, 60143

History

Start date End date Type Value
2007-07-26 2009-09-21 Address C/O TELENT, 333 PIERCE ROAD / SUITE 370, ITASCA, IL, 60143, USA (Type of address: Principal Executive Office)
2007-07-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-09-29 2007-07-26 Address C/O MARCONI, 333 PIERCE RD, STE 370, ITASCA, IL, 60143, USA (Type of address: Principal Executive Office)
2005-09-29 2007-07-26 Address 333 PIERCE ROAD, STE 370, ITASCA, IL, 60143, USA (Type of address: Chief Executive Officer)
2005-09-29 2007-07-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-2229 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2228 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
090921002817 2009-09-21 BIENNIAL STATEMENT 2009-07-01
070726002674 2007-07-26 BIENNIAL STATEMENT 2007-07-01
050929002342 2005-09-29 BIENNIAL STATEMENT 2005-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State