Search icon

PLK EXECUCAR CO., INC.

Company Details

Name: PLK EXECUCAR CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1999 (25 years ago)
Date of dissolution: 15 Dec 2010
Entity Number: 2452544
ZIP code: 11002
County: Bronx
Place of Formation: New York
Principal Address: 35 PRIMROSE AVENUE, FLORAL PARK, NY, United States, 11001
Address: PO BOX 891, FLORAL PARK, NY, United States, 11002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 891, FLORAL PARK, NY, United States, 11002

Chief Executive Officer

Name Role Address
PETER L. KIERNAN Chief Executive Officer 35 PRIMROSE AVENUE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2006-01-17 2007-12-06 Address 35 PRIMROSE AVE, FLORAL PARK, NY, 11001, 2504, USA (Type of address: Chief Executive Officer)
2006-01-17 2007-12-06 Address 35 PRIMROSE AVE, FLORAL PARK, NY, 11001, 2504, USA (Type of address: Principal Executive Office)
2001-12-14 2006-01-17 Address 35 PRIMROSE AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2001-12-14 2006-01-17 Address 35 PRIMROSE AVE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
1999-12-22 2001-12-14 Address C/O PETER L. KIERNAN, 275 W. 238TH ST. (5I), BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101215000868 2010-12-15 CERTIFICATE OF DISSOLUTION 2010-12-15
071206002501 2007-12-06 BIENNIAL STATEMENT 2007-12-01
060117002691 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031121002186 2003-11-21 BIENNIAL STATEMENT 2003-12-01
011214002358 2001-12-14 BIENNIAL STATEMENT 2001-12-01
991222000014 1999-12-22 CERTIFICATE OF INCORPORATION 1999-12-22

Date of last update: 13 Mar 2025

Sources: New York Secretary of State