-
Home Page
›
-
Counties
›
-
Westchester
›
-
10005
›
-
P.L. FARM
Company Details
Name: |
P.L. FARM |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
29 Oct 1993 (31 years ago)
|
Date of dissolution: |
26 Jun 1996 |
Entity Number: |
1768257 |
ZIP code: |
10005
|
County: |
Westchester |
Place of Formation: |
Delaware |
Foreign Legal Name: |
PINE LANE FARM INC. |
Fictitious Name: |
P.L. FARM |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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
|
History
Start date |
End date |
Type |
Value |
1993-10-29
|
2019-01-28
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1993-10-29
|
2019-01-28
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-21099
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
SR-21100
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
DP-1304166
|
1996-06-26
|
ANNULMENT OF AUTHORITY
|
1996-06-26
|
960131002522
|
1996-01-31
|
BIENNIAL STATEMENT
|
1995-10-01
|
931029000312
|
1993-10-29
|
APPLICATION OF AUTHORITY
|
1993-10-29
|
Date of last update: 22 Jan 2025
Sources:
New York Secretary of State