PLAINVIEW KARATE, INC.

Name: | PLAINVIEW KARATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1993 (32 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1698791 |
ZIP code: | 07407 |
County: | Nassau |
Place of Formation: | New York |
Address: | 485 BOULEVARD, ELMWOOD PARK, NJ, United States, 07407 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT LEVENSON ESQ | DOS Process Agent | 485 BOULEVARD, ELMWOOD PARK, NJ, United States, 07407 |
Name | Role | Address |
---|---|---|
DANIEL SCHULMANN | Chief Executive Officer | 485 BOULEVBARD, ELMWOOD PARK, NJ, United States, 07407 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-24 | 2007-04-05 | Address | 221 WEST GRAND AVE, MONTVALE, NJ, 07645, USA (Type of address: Service of Process) |
2003-02-24 | 2007-04-05 | Address | 221 WEST GRAND AVE, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer) |
2003-02-24 | 2007-04-05 | Address | 221 WEST GRAND AVE, MONTVALE, NJ, 07645, USA (Type of address: Principal Executive Office) |
2001-02-28 | 2003-02-24 | Address | 40 EISENHOWER DRIVE, PARAMUS, NJ, 07652, USA (Type of address: Service of Process) |
1999-03-05 | 2003-02-24 | Address | 40 EISENHOWER DRIVE, PARAMUS, NJ, 07652, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142010 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
110314002003 | 2011-03-14 | BIENNIAL STATEMENT | 2011-02-01 |
090415002448 | 2009-04-15 | BIENNIAL STATEMENT | 2009-02-01 |
070405002296 | 2007-04-05 | BIENNIAL STATEMENT | 2007-02-01 |
050311002562 | 2005-03-11 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State