Name: | NEW YORK PLANK SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Apr 2003 (22 years ago) |
Date of dissolution: | 11 Dec 2017 |
Entity Number: | 2889105 |
ZIP code: | 12402 |
County: | Kings |
Place of Formation: | New York |
Address: | C/O WILLIAM D. PRETSCH, ESQ., 41 PEARL ST., PO BOX 4193, KINGSTON, NY, United States, 12402 |
Name | Role | Address |
---|---|---|
WILLIAM D. PRETSCH, ESQ. | Agent | 41 PEARL STREET, KINGSTON, NY, 12401 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O WILLIAM D. PRETSCH, ESQ., 41 PEARL ST., PO BOX 4193, KINGSTON, NY, United States, 12402 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-10 | 2007-07-20 | Address | 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Registered Agent) |
2003-04-10 | 2007-07-20 | Address | 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
2003-04-01 | 2003-04-10 | Address | 99 ST. NICHOLAS AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Registered Agent) |
2003-04-01 | 2003-04-10 | Address | 99 ST. NICHOLAS AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171211000050 | 2017-12-11 | ARTICLES OF DISSOLUTION | 2017-12-11 |
080225002361 | 2008-02-25 | BIENNIAL STATEMENT | 2005-04-01 |
070720000675 | 2007-07-20 | CERTIFICATE OF CHANGE | 2007-07-20 |
030410000274 | 2003-04-10 | CERTIFICATE OF CHANGE | 2003-04-10 |
030401000083 | 2003-04-01 | ARTICLES OF ORGANIZATION | 2003-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State