Search icon

PLYMOUTH HARLEE, INC.

Company Details

Name: PLYMOUTH HARLEE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1980 (45 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 611310
ZIP code: 10171
County: New York
Place of Formation: New York
Address: 299 PARK AVE, NEW YORK, NY, United States, 10171

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAER MARKS & UPHAM DOS Process Agent 299 PARK AVE, NEW YORK, NY, United States, 10171

Filings

Filing Number Date Filed Type Effective Date
DP-812651 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A651805-2 1980-03-11 CERTIFICATE OF AMENDMENT 1980-03-11
A647475-5 1980-02-27 CERTIFICATE OF INCORPORATION 1980-02-27

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-06-26
Type:
Planned
Address:
38-01 35 AVENUE, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-01-11
Type:
Planned
Address:
38-01 35 AVENUE, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1989-09-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FRANKLIN, GEORGE A.
Party Role:
Plaintiff
Party Name:
PLYMOUTH HARLEE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1986-10-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
FRANKLIN
Party Role:
Plaintiff
Party Name:
PLYMOUTH HARLEE, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State