PLR CONSULTANTS, INC.

Name: | PLR CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1999 (25 years ago) |
Entity Number: | 2454350 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1301 CONEY ISLAND AVE, SECOND FLOOR, BROOKLYN, NY, United States, 11230 |
Principal Address: | 911 CENTRAL AVENUE, #262, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
P. BOHM | DOS Process Agent | 1301 CONEY ISLAND AVE, SECOND FLOOR, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
P. BOHM | Chief Executive Officer | 911 CENTRAL AVENUE, #262, ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-15 | 2023-12-15 | Address | 911 CENTRAL AVENUE, #262, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
2023-09-08 | 2023-12-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-08 | 2023-12-15 | Address | 911 CENTRAL AVENUE, #262, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
2023-09-08 | 2023-09-08 | Address | 911 CENTRAL AVENUE, #262, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
2023-09-08 | 2023-12-15 | Address | 1301 CONEY ISLAND AVE, SECOND FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231215002568 | 2023-12-15 | BIENNIAL STATEMENT | 2023-12-15 |
230908002527 | 2023-09-08 | BIENNIAL STATEMENT | 2021-12-01 |
201231000238 | 2020-12-31 | CERTIFICATE OF AMENDMENT | 2020-12-31 |
191210060113 | 2019-12-10 | BIENNIAL STATEMENT | 2019-12-01 |
171205006150 | 2017-12-05 | BIENNIAL STATEMENT | 2017-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State