PLEXABILITY LTD.

Name: | PLEXABILITY LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1974 (52 years ago) |
Entity Number: | 333700 |
ZIP code: | 10553 |
County: | New York |
Place of Formation: | New York |
Address: | 229 WASHINGTON ST, MT VERNON, NY, United States, 10553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL BERKOWICZ | Chief Executive Officer | 229 WASHINGTON ST, MT VERNON, NY, United States, 10553 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 229 WASHINGTON ST, MT VERNON, NY, United States, 10553 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-26 | 2006-02-07 | Address | 229 WASHINGTON ST, MT. VERNON, NY, 10553, 1015, USA (Type of address: Principal Executive Office) |
2004-01-26 | 2006-02-07 | Address | 229 WASHINGTON ST, MT. VERNON, NY, 10553, 1015, USA (Type of address: Service of Process) |
2000-02-02 | 2006-02-07 | Address | 215 EAST 79TH ST #2F, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-10-05 | 2004-01-26 | Address | 200 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1993-10-05 | 2000-02-02 | Address | 110 CATERSON TERRACE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120508002506 | 2012-05-08 | BIENNIAL STATEMENT | 2012-01-01 |
100202002009 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
080201003153 | 2008-02-01 | BIENNIAL STATEMENT | 2008-01-01 |
060207002969 | 2006-02-07 | BIENNIAL STATEMENT | 2006-01-01 |
C354085-3 | 2004-10-14 | ASSUMED NAME LLC INITIAL FILING | 2004-10-14 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State