Search icon

PLYMPTON HOUSE LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: PLYMPTON HOUSE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Sep 2002 (23 years ago)
Date of dissolution: 24 Feb 2022
Entity Number: 2808202
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 266 HUDSON ST, CORNWALL ON HUDSON, NY, United States, 12553
Principal Address: 10 PLYMPTON STREET, NEW WINDSOR, NY, United States, 12520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE BUTTIGLIERI Chief Executive Officer 10 PLYMPTON STREET, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
SALVATORE BUTTIGLIERI DOS Process Agent 266 HUDSON ST, CORNWALL ON HUDSON, NY, United States, 12553

History

Start date End date Type Value
2020-10-05 2022-07-10 Address 10 PLYMPTON STREET, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2020-10-05 2022-07-10 Address 266 HUDSON ST, CORNWALL ON HUDSON, NY, 12553, USA (Type of address: Service of Process)
2006-12-14 2020-10-05 Address 266 HUDSON ST, CORNWELL ON HUDSON, NY, 12520, USA (Type of address: Chief Executive Officer)
2006-12-14 2020-10-05 Address 266 HUDSON ST, CORNWALL ON HUDSON, NY, 12520, USA (Type of address: Service of Process)
2002-09-05 2022-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220710000081 2022-02-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-24
201005061684 2020-10-05 BIENNIAL STATEMENT 2020-09-01
140930006382 2014-09-30 BIENNIAL STATEMENT 2014-09-01
120920002078 2012-09-20 BIENNIAL STATEMENT 2012-09-01
100909002477 2010-09-09 BIENNIAL STATEMENT 2010-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State