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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PLEKO EAST INC., KENTUCKY | 0280263 | KENTUCKY |
Headquarter of | PLEKO EAST INC., CONNECTICUT | 0197728 | CONNECTICUT |
Name | Role | Address |
---|---|---|
EDWARD FROBOSILO | Chief Executive Officer | 4-57 26TH AVE, ASTORIA, NY, United States, 11102 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8-01 26TH AVE, ASTORIA, NY, United States, 11102 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0403666 | Other Contract Actions | 2004-08-25 | default | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | PLEKO EAST INC. |
Role | Plaintiff |
Name | EAST COAST EIFS SUPPLIES, INC. |
Role | Defendant |
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 |
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