Name: | PLAINVIEW ESTATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1968 (57 years ago) |
Date of dissolution: | 23 Jan 2007 |
Entity Number: | 221168 |
ZIP code: | 13367 |
County: | Lewis |
Place of Formation: | New York |
Address: | 7808 STATE RTE 26, LOWVILLE, NY, United States, 13367 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7808 STATE RTE 26, LOWVILLE, NY, United States, 13367 |
Name | Role | Address |
---|---|---|
ANTHONY MATUSZCZAK | Chief Executive Officer | 7808 STATE ROUTE 26, LOWVILLE, NY, United States, 13367 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-26 | 2006-03-21 | Address | 7808 STATE RTE 26, LOWVILLE, NY, 13367, USA (Type of address: Principal Executive Office) |
1994-04-13 | 2006-03-21 | Address | SUNSET DRIVE, LOWVILLE, NY, 13367, USA (Type of address: Chief Executive Officer) |
1994-04-13 | 2004-03-26 | Address | RD 1, BOX 128, LOWVILLE, NY, 13367, USA (Type of address: Principal Executive Office) |
1994-04-13 | 2004-03-26 | Address | ALLEN MATUSZCZAK, RD 1 BOX 128, LOWVILLE, NY, 13367, USA (Type of address: Service of Process) |
1968-03-20 | 1994-04-13 | Address | 7557 STATE ST., LOWVILLE, NY, 13367, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070123000735 | 2007-01-23 | CERTIFICATE OF DISSOLUTION | 2007-01-23 |
060321002801 | 2006-03-21 | BIENNIAL STATEMENT | 2006-03-01 |
040326002775 | 2004-03-26 | BIENNIAL STATEMENT | 2004-03-01 |
020307002485 | 2002-03-07 | BIENNIAL STATEMENT | 2002-03-01 |
000320002305 | 2000-03-20 | BIENNIAL STATEMENT | 2000-03-01 |
980330002504 | 1998-03-30 | BIENNIAL STATEMENT | 1998-03-01 |
C258202-2 | 1998-03-24 | ASSUMED NAME CORP INITIAL FILING | 1998-03-24 |
940413002074 | 1994-04-13 | BIENNIAL STATEMENT | 1994-03-01 |
672519-6 | 1968-03-20 | CERTIFICATE OF INCORPORATION | 1968-03-20 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State