Search icon

PLEKO EAST INC.

Headquarter

Company Details

Name: PLEKO EAST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1982 (43 years ago)
Date of dissolution: 04 Oct 2013
Entity Number: 784551
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 8-01 26TH AVE, ASTORIA, NY, United States, 11102
Principal Address: 4-57 26TH AVE, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PLEKO EAST INC., KENTUCKY 0280263 KENTUCKY
Headquarter of PLEKO EAST INC., CONNECTICUT 0197728 CONNECTICUT

Chief Executive Officer

Name Role Address
EDWARD FROBOSILO Chief Executive Officer 4-57 26TH AVE, ASTORIA, NY, United States, 11102

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8-01 26TH AVE, ASTORIA, NY, United States, 11102

History

Start date End date Type Value
1996-08-15 2004-08-18 Address 8-01 26TH AVE, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
1996-08-15 2004-08-18 Address 4-57 26TH AVE, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)
1996-08-15 1996-09-09 Address 4-57 26TH AVE, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
1982-07-29 1996-08-15 Address 200 GARDEN CITY PL, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131004000029 2013-10-04 CERTIFICATE OF DISSOLUTION 2013-10-04
080819002088 2008-08-19 BIENNIAL STATEMENT 2008-07-01
060721002091 2006-07-21 BIENNIAL STATEMENT 2006-07-01
040818002037 2004-08-18 BIENNIAL STATEMENT 2004-07-01
020717002465 2002-07-17 BIENNIAL STATEMENT 2002-07-01
000915002309 2000-09-15 BIENNIAL STATEMENT 2000-07-01
000616002070 2000-06-16 BIENNIAL STATEMENT 2000-07-01
960909000038 1996-09-09 CERTIFICATE OF AMENDMENT 1996-09-09
960815002135 1996-08-15 BIENNIAL STATEMENT 1996-07-01
B453158-5 1987-02-03 CERTIFICATE OF AMENDMENT 1987-02-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0403666 Other Contract Actions 2004-08-25 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Mandatory
Office 1
Filing Date 2004-08-25
Termination Date 2005-01-20
Section 1332
Sub Section OC
Status Terminated

Parties

Name PLEKO EAST INC.
Role Plaintiff
Name EAST COAST EIFS SUPPLIES, INC.
Role Defendant
9701669 Other Contract Actions 1997-04-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 93
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 1997-04-04
Termination Date 1998-03-24
Section 1332

Parties

Name PLEKO EAST INC.
Role Plaintiff
Name ARR-KOTE CENTRAL,
Role Defendant
0400636 Other Contract Actions 2004-02-17 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2004-02-17
Termination Date 2006-06-09
Section 1332
Sub Section BC
Status Terminated

Parties

Name PLEKO EAST INC.
Role Plaintiff
Name EAST COAST EIFS SUPPLIES, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State