Search icon

PL PROPERTY MANAGEMENT CORP.

Company Details

Name: PL PROPERTY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1997 (28 years ago)
Entity Number: 2182447
ZIP code: 10003
County: Westchester
Place of Formation: New York
Address: 21 EAST 12TH ST, APT. 11B, NEW YORK, NY, United States, 10003
Principal Address: 21E 12TH STREET, APT. 11B, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUSTAVE LEVY Chief Executive Officer 21E 12TH STREET, APT. 11B, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
GUSTAVE LEVY DOS Process Agent 21 EAST 12TH ST, APT. 11B, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2015-09-01 2019-09-03 Address 41 5TH AVE., NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2015-09-01 2019-09-03 Address 41 5TH AVE., APT. 7A, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2015-09-01 2019-09-03 Address 41 5TH AVE., APT. 7A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2013-09-10 2015-09-01 Address P.O. BOX 367, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2013-09-10 2015-09-01 Address P.O. BOX 367, MT. KISCO, NY, 10549, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190903061440 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905006299 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150901006151 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130910006083 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110923002253 2011-09-23 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State