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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 891, FLORAL PARK, NY, United States, 11002 |
Name | Role | Address |
---|---|---|
PETER L. KIERNAN | Chief Executive Officer | 35 PRIMROSE AVENUE, FLORAL PARK, NY, United States, 11001 |
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) |
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