Search icon

PLWJ, INC.

Company Details

Name: PLWJ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1976 (49 years ago)
Entity Number: 389506
ZIP code: 10590
County: Westchester
Place of Formation: New York
Address: 18 BAYBERRY LANE, SOUTH SALEM, NY, United States, 10590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOUGLAS SAMUEL BARASCH DOS Process Agent 18 BAYBERRY LANE, SOUTH SALEM, NY, United States, 10590

Chief Executive Officer

Name Role Address
LYNNE BARASCH Chief Executive Officer 18 BAYBERRY LANE, SOUTH SALEM, NY, United States, 10590

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 18 BAYBERRY LANE, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
2024-10-10 2024-10-10 Address 129 EAST 29TH STREET, SUITE 2F, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-09-24 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-03 2024-10-10 Address 129 EAST 29TH STREET, SUITE 2F, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241010001479 2024-10-10 BIENNIAL STATEMENT 2024-10-10
170303007016 2017-03-03 BIENNIAL STATEMENT 2016-01-01
140225002128 2014-02-25 BIENNIAL STATEMENT 2014-01-01
120216002379 2012-02-16 BIENNIAL STATEMENT 2012-01-01
110324003172 2011-03-24 BIENNIAL STATEMENT 2010-01-01

Court Cases

Court Case Summary

Filing Date:
1997-07-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RIVERO
Party Role:
Plaintiff
Party Name:
PLWJ, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State