Search icon

CENTRAL PLAINS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL PLAINS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1972 (53 years ago)
Date of dissolution: 22 Jul 2015
Entity Number: 326602
ZIP code: 18078
County: Westchester
Place of Formation: New York
Address: 4464 SPRING HILL DR, SCHNECKSVILLE, PA, United States, 18078

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4464 SPRING HILL DR, SCHNECKSVILLE, PA, United States, 18078

Chief Executive Officer

Name Role Address
GASPARE DICARLO Chief Executive Officer 4933 ANCINETTA DR, SCHNECKSVILLE, PA, United States, 18078

History

Start date End date Type Value
1993-11-01 2004-03-15 Address 4933 ANCINETTA DRIVE, SCHNECKSVILLE, PA, 18078, USA (Type of address: Chief Executive Officer)
1993-11-01 2004-03-15 Address 4464 SPRING HILL DRIVE, SCHNECKSVILLE, PA, 18078, USA (Type of address: Principal Executive Office)
1993-11-01 1996-04-11 Address 12 DARLING AVENUE, MOUNT VERNON, NY, 10553, USA (Type of address: Service of Process)
1972-03-29 2005-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-03-29 1993-11-01 Address 12 DARLING AVE., MT VERNON, NY, 10553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150722000354 2015-07-22 CERTIFICATE OF DISSOLUTION 2015-07-22
121221002039 2012-12-21 BIENNIAL STATEMENT 2012-03-01
060426002875 2006-04-26 BIENNIAL STATEMENT 2006-03-01
050829001054 2005-08-29 CERTIFICATE OF AMENDMENT 2005-08-29
040315003203 2004-03-15 BIENNIAL STATEMENT 2004-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State