Name: | PLANT INTEGRATION ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1995 (29 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1983542 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 242 KING ST, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH R ESPOSITO | Chief Executive Officer | 242 KING ST, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
JOSEPH R. ESPOSITO | DOS Process Agent | 242 KING ST, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-18 | 2008-02-20 | Address | 1 LYON FARM CT, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2003-12-04 | 2008-02-20 | Address | 1 LYON FARM CT, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
2003-12-04 | 2006-01-18 | Address | 242 KING ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2002-03-18 | 2003-12-04 | Address | 1 LYON FARM CT., PORT CHESTER, NY, 10573, 3151, USA (Type of address: Service of Process) |
2002-03-18 | 2003-12-04 | Address | 1 LYON FARM CT, PORT CHESTER, NY, 10573, 3151, USA (Type of address: Chief Executive Officer) |
2002-03-18 | 2003-12-04 | Address | 1 LYON FARM CT., PORT CHESTER, NY, 10573, 3151, USA (Type of address: Principal Executive Office) |
1997-12-19 | 2002-03-18 | Address | 1 LYON FARM CT, PORT CHESTER, NY, 10573, 3151, USA (Type of address: Principal Executive Office) |
1997-12-19 | 2002-03-18 | Address | 1 LYON FARM CT, PORT CHESTER, NY, 10573, 3151, USA (Type of address: Service of Process) |
1997-12-19 | 2002-03-18 | Address | 1 LYON FARM CT, PORT CHESTER, NY, 10573, 3151, USA (Type of address: Chief Executive Officer) |
1995-12-20 | 1997-12-19 | Address | 1 LYON FARM COURT, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1835680 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
080220002230 | 2008-02-20 | BIENNIAL STATEMENT | 2007-12-01 |
060118002191 | 2006-01-18 | BIENNIAL STATEMENT | 2005-12-01 |
031204002248 | 2003-12-04 | BIENNIAL STATEMENT | 2003-12-01 |
020318002068 | 2002-03-18 | BIENNIAL STATEMENT | 2001-12-01 |
000107002255 | 2000-01-07 | BIENNIAL STATEMENT | 1999-12-01 |
971219002029 | 1997-12-19 | BIENNIAL STATEMENT | 1997-12-01 |
951220000312 | 1995-12-20 | CERTIFICATE OF INCORPORATION | 1995-12-20 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State