Name: | PLAINVIEW ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1964 (60 years ago) |
Entity Number: | 182599 |
ZIP code: | 10710 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O RAMADA INN, 125 TUCKAHOE RD, YONKERS, NY, United States, 10710 |
Principal Address: | C/O HOLIDAY INN, 215 SUNNYSIDE BLVD., PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT RANDOLPH SEIFER | Chief Executive Officer | C/O HOLIDAY INN, 215 SUNNYSIDE BLVD., PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
ROBERT RANDOLPH SEIFER | DOS Process Agent | C/O RAMADA INN, 125 TUCKAHOE RD, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-30 | 2006-12-05 | Address | C/O HOLIDAY INN, 215 SUNNYSIDE BLVD., PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1992-10-01 | 2006-12-05 | Address | C/O NY MOTEL ENTERPRISES, INC., 440 W 57TH ST 9TH FL S BLDG, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1986-01-10 | 1992-10-01 | Address | 23RD FLOOR, 295 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1982-09-13 | 1986-01-10 | Address | 18 E. 41ST ST., 13TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1978-02-06 | 1982-09-13 | Address | 51 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061205002888 | 2006-12-05 | BIENNIAL STATEMENT | 2006-12-01 |
050114002369 | 2005-01-14 | BIENNIAL STATEMENT | 2004-12-01 |
021209002231 | 2002-12-09 | BIENNIAL STATEMENT | 2002-12-01 |
001127002386 | 2000-11-27 | BIENNIAL STATEMENT | 2000-12-01 |
981214002423 | 1998-12-14 | BIENNIAL STATEMENT | 1998-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State