Name: | P.L.G., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1996 (29 years ago) |
Entity Number: | 2061491 |
ZIP code: | 07748 |
County: | New York |
Place of Formation: | New York |
Address: | 30 TILTON RD, MIDDLETOWN, NJ, United States, 07748 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PHYLLIS COLUCCI | Chief Executive Officer | 30 TILTON RD, MIDDLETOWN, NJ, United States, 07748 |
Name | Role | Address |
---|---|---|
PHYLLIS COLUCCI | DOS Process Agent | 30 TILTON RD, MIDDLETOWN, NJ, United States, 07748 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-28 | 2024-08-28 | Address | 30 TILTON RD, MIDDLETOWN, NJ, 07748, USA (Type of address: Chief Executive Officer) |
2020-08-18 | 2024-08-28 | Address | 30 TILTON RD, MIDDLETOWN, NJ, 07748, USA (Type of address: Service of Process) |
2008-08-04 | 2020-08-18 | Address | 30 TILTON RD, MIDDLETOWN, NJ, 07748, USA (Type of address: Service of Process) |
2008-08-04 | 2024-08-28 | Address | 30 TILTON RD, MIDDLETOWN, NJ, 07748, USA (Type of address: Chief Executive Officer) |
1998-08-14 | 2008-08-04 | Address | 279 GARRETSON AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240828002255 | 2024-08-28 | BIENNIAL STATEMENT | 2024-08-28 |
220808001851 | 2022-08-08 | BIENNIAL STATEMENT | 2022-08-01 |
200818060276 | 2020-08-18 | BIENNIAL STATEMENT | 2020-08-01 |
180815006082 | 2018-08-15 | BIENNIAL STATEMENT | 2018-08-01 |
160826006200 | 2016-08-26 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State