Name: | PLUSHBOTTOM & PEABODY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1968 (56 years ago) |
Entity Number: | 171284 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 211 CENTRAL PARK WEST, NEW YORK, NY, United States, 10024 |
Address: | 675 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 5000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL E. WEISS | Chief Executive Officer | 211 CENTRAL PARK WEST, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
GABE WOLOSKY | DOS Process Agent | 675 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-06 | 2001-04-23 | Address | 211 CENTRAL PARK WEST-9F, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1994-01-06 | 2001-04-23 | Address | 211 CENTRAL PARK WEST-9F, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
1985-10-28 | 1994-01-06 | Address | 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1976-12-08 | 1978-11-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1976-12-08 | 1978-11-28 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010423002479 | 2001-04-23 | BIENNIAL STATEMENT | 2000-12-01 |
981229002534 | 1998-12-29 | BIENNIAL STATEMENT | 1998-12-01 |
961230002234 | 1996-12-30 | BIENNIAL STATEMENT | 1996-12-01 |
C220845-2 | 1995-03-17 | ASSUMED NAME CORP INITIAL FILING | 1995-03-17 |
940106002844 | 1994-01-06 | BIENNIAL STATEMENT | 1993-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State