Search icon

PLP ASSOCIATES HOLDINGS INC.

Company Details

Name: PLP ASSOCIATES HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1998 (26 years ago)
Entity Number: 2321881
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 201 TRESSER BLVD, STAMFORD, CT, United States, 06901
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ANTHONY M. RONCALLI, EXECUTIVE VICE PRESIDENT Chief Executive Officer 201 TRESSER BLVD, STAMFORD, CT, United States, 06901

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 201 TRESSER BLVD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2024-04-18 2025-01-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-02-10 2025-01-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-02-10 2025-01-07 Address 201 TRESSER BLVD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2023-02-10 2025-01-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-02-10 2023-02-10 Address 201 TRESSER BLVD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2023-02-10 2024-04-18 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2021-01-12 2023-02-10 Address 201 TRESSER BLVD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2019-01-08 2021-01-12 Address ONE STAMFORD FORUM, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2019-01-08 2023-02-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107004221 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230210002905 2023-02-10 BIENNIAL STATEMENT 2022-12-01
210112060433 2021-01-12 BIENNIAL STATEMENT 2020-12-01
190108060615 2019-01-08 BIENNIAL STATEMENT 2018-12-01
181203000365 2018-12-03 CERTIFICATE OF AMENDMENT 2018-12-03
161227006262 2016-12-27 BIENNIAL STATEMENT 2016-12-01
150107006765 2015-01-07 BIENNIAL STATEMENT 2014-12-01
130131006262 2013-01-31 BIENNIAL STATEMENT 2012-12-01
110428000962 2011-04-28 CERTIFICATE OF CHANGE (BY AGENT) 2011-04-28
110330002602 2011-03-30 BIENNIAL STATEMENT 2010-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State