Search icon

PLESH, INC.

Company Details

Name: PLESH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1969 (56 years ago)
Date of dissolution: 17 Jun 2024
Entity Number: 283928
ZIP code: 10005
County: Niagara
Place of Formation: New York
Principal Address: 12534 EMERSON DRIVE, BRIGHTON, MI, United States, 48116
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RONALD L PLESH Agent 31 THOMASTON LANE, ORCHARD PARK, NY

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANTHONY F. ALLOR Chief Executive Officer 12534 EMERSON DRIVE, BRIGHTON, MI, United States, 48116

History

Start date End date Type Value
2024-06-11 2024-06-11 Address 12534 EMERSON DRIVE, BRIGHTON, MI, 48116, USA (Type of address: Chief Executive Officer)
2024-06-07 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-05 2024-06-05 Address 12534 EMERSON DRIVE, BRIGHTON, MI, 48116, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-05 2024-06-11 Address 12534 EMERSON DRIVE, BRIGHTON, MI, 48116, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240617002288 2024-06-17 CERTIFICATE OF MERGER 2024-06-17
240611002626 2024-06-11 CERTIFICATE OF AMENDMENT 2024-06-11
240605003864 2024-06-05 BIENNIAL STATEMENT 2024-06-05
SR-85188 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131008002161 2013-10-08 BIENNIAL STATEMENT 2013-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State