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
Name | Role | Address |
---|---|---|
GUSTAVE LEVY | Chief Executive Officer | 21E 12TH STREET, APT. 11B, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
GUSTAVE LEVY | DOS Process Agent | 21 EAST 12TH ST, APT. 11B, NEW YORK, NY, United States, 10003 |
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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State