Name: | P L B INVESTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1932 (92 years ago) |
Date of dissolution: | 26 Apr 1991 |
Entity Number: | 43359 |
County: | Kings |
Place of Formation: | New York |
Address: | BAYLISS RD., RD #2, HUNTINGTON, NY, United States |
Shares Details
Shares issued 0
Share Par Value 1250000
Type CAP
Name | Role | Address |
---|---|---|
SEVEN-UP BROOKLYN BOTTLING COMPANY, INC. | DOS Process Agent | BAYLISS RD., RD #2, HUNTINGTON, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1945-12-11 | 1987-09-11 | Name | SEVEN-UP BROOKLYN BOTTLING COMPANY, INC. |
1932-09-13 | 1945-12-11 | Name | HATFIELD & BELL INC. |
1932-09-13 | 1957-10-09 | Shares | Share type: CAP, Number of shares: 0, Par value: 25000 |
1932-09-13 | 1967-10-03 | Address | 317-97TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C194231-2 | 1992-11-23 | ASSUMED NAME CORP INITIAL FILING | 1992-11-23 |
910426000074 | 1991-04-26 | CERTIFICATE OF DISSOLUTION | 1991-04-26 |
B543555-3 | 1987-09-11 | CERTIFICATE OF AMENDMENT | 1987-09-11 |
641523-5 | 1967-10-03 | CERTIFICATE OF AMENDMENT | 1967-10-03 |
565555-4 | 1966-06-23 | CERTIFICATE OF AMENDMENT | 1966-06-23 |
80392 | 1957-10-09 | CERTIFICATE OF AMENDMENT | 1957-10-09 |
6535-93 | 1945-12-11 | CERTIFICATE OF AMENDMENT | 1945-12-11 |
4313-101 | 1932-09-13 | CERTIFICATE OF INCORPORATION | 1932-09-13 |
Date of last update: 26 Jan 2025
Sources: New York Secretary of State