Search icon

PLAINVIEW ESTATES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7808 STATE RTE 26, LOWVILLE, NY, United States, 13367

Chief Executive Officer

Name Role Address
ANTHONY MATUSZCZAK Chief Executive Officer 7808 STATE ROUTE 26, LOWVILLE, NY, United States, 13367

History

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)

Filings

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