Name: | PLP RECONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1979 (45 years ago) |
Entity Number: | 547840 |
ZIP code: | 10003 |
County: | Richmond |
Place of Formation: | New York |
Address: | 27 UNION SQ W, STE 300, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 UNION SQ W, STE 300, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
STEVEN KLEIMAN | Chief Executive Officer | 27 UNION SQ W, STE 300, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1979-12-12 | 2002-04-30 | Address | 295 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20181203042 | 2018-12-03 | ASSUMED NAME CORP INITIAL FILING | 2018-12-03 |
140113002088 | 2014-01-13 | BIENNIAL STATEMENT | 2013-12-01 |
120109002879 | 2012-01-09 | BIENNIAL STATEMENT | 2011-12-01 |
091208002239 | 2009-12-08 | BIENNIAL STATEMENT | 2009-12-01 |
071218002935 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State