Name: | CY PLANDOME CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 2006 (19 years ago) |
Entity Number: | 3374488 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Address: | 565 PLANDOME ROAD, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 565 PLANDOME ROAD, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
CHULYOUNG KIM | Chief Executive Officer | 565 PLANDOME ROAD, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-06 | 2025-04-22 | Address | 565 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2006-06-12 | 2025-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-06-12 | 2025-04-22 | Address | 565 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250422001798 | 2025-04-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-14 |
160602006919 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140604006077 | 2014-06-04 | BIENNIAL STATEMENT | 2014-06-01 |
120613006073 | 2012-06-13 | BIENNIAL STATEMENT | 2012-06-01 |
100617002720 | 2010-06-17 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State