Search icon

P.J.L. INVESTMENTS, INC.

Company Details

Name: P.J.L. INVESTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1982 (42 years ago)
Date of dissolution: 07 Jul 1998
Entity Number: 807557
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 130 PONDFIELD ROAD, SUITE #1, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
PHILIP J. LOMBARDO Agent 24 MASTERTON RD., BRONXVILLE, NY, 10708

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 PONDFIELD ROAD, SUITE #1, BRONXVILLE, NY, United States, 10708

Chief Executive Officer

Name Role Address
PHILIP J LOMBARDO Chief Executive Officer 130 PONDFIELD ROAD, SUITE #1, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
1993-01-11 1997-01-10 Address 17 KRAFT AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1993-01-11 1997-01-10 Address 17 KRAFT AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
1993-01-11 1997-01-10 Address 17 KRAFT AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
1982-12-23 1993-01-11 Address 24 MASTERTON RD., BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980707000072 1998-07-07 CERTIFICATE OF DISSOLUTION 1998-07-07
970110002232 1997-01-10 BIENNIAL STATEMENT 1996-12-01
931214002513 1993-12-14 BIENNIAL STATEMENT 1993-12-01
930111002678 1993-01-11 BIENNIAL STATEMENT 1992-12-01
A933373-3 1982-12-23 CERTIFICATE OF INCORPORATION 1982-12-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State