Search icon

PLYMOUTH LEASING PROPERTY LIMITED LIABILITY COMPANY

Company Details

Name: PLYMOUTH LEASING PROPERTY LIMITED LIABILITY COMPANY
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Jan 1999 (26 years ago)
Date of dissolution: 09 May 2024
Entity Number: 2339219
ZIP code: 10019
County: Queens
Place of Formation: Delaware
Address: 40 WEST 57TH STreet, suite 1610, NEW YORK, NY, United States, 10019

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
co lefrak DOS Process Agent 40 WEST 57TH STreet, suite 1610, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2021-01-25 2024-05-10 Address 40 WEST 57TH ST, 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-02-20 2021-01-25 Address 40 WEST 57TH ST, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-02-24 2013-02-20 Address 40 WEST 57TH ST, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-01-27 2024-05-10 Address 97-77 QUEENS BLVD., REGO PARK, NY, 11374, USA (Type of address: Registered Agent)
1999-01-27 2011-02-24 Address 97-77 QUEENS BLVD., REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240510002972 2024-05-09 SURRENDER OF AUTHORITY 2024-05-09
230112001858 2023-01-12 BIENNIAL STATEMENT 2023-01-01
210125060429 2021-01-25 BIENNIAL STATEMENT 2021-01-01
190124060430 2019-01-24 BIENNIAL STATEMENT 2019-01-01
170130006454 2017-01-30 BIENNIAL STATEMENT 2017-01-01
150128006182 2015-01-28 BIENNIAL STATEMENT 2015-01-01
130220002044 2013-02-20 BIENNIAL STATEMENT 2013-01-01
110224002786 2011-02-24 BIENNIAL STATEMENT 2011-01-01
090205002475 2009-02-05 BIENNIAL STATEMENT 2009-01-01
070205002859 2007-02-05 BIENNIAL STATEMENT 2007-01-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State