Search icon

PLI

Company Details

Name: PLI
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1985 (40 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 984548
ZIP code: 10011
County: New York
Place of Formation: California
Foreign Legal Name: PHOENIX LEASING INCORPORATED
Fictitious Name: PLI
Principal Address: 2401 KERNER BLVD, SAN RAFAEL, CA, United States, 94901
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
GUS CONSTANTIN Chief Executive Officer 2401 KERNER BLVD, SAN RAFAEL, CA, United States, 94901

History

Start date End date Type Value
1997-04-18 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-06-17 1997-04-18 Address 2401 KERNER BOULEVARD, SAN RAFAEL, CA, 94901, USA (Type of address: Chief Executive Officer)
1993-06-17 1997-04-18 Address 2401 KERNER BOULEVARD, SAN RAFAEL, CA, 94901, USA (Type of address: Principal Executive Office)
1985-03-27 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-03-27 1997-04-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2139216 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
030317002431 2003-03-17 BIENNIAL STATEMENT 2003-03-01
010404002808 2001-04-04 BIENNIAL STATEMENT 2001-03-01
991014000898 1999-10-14 CERTIFICATE OF CHANGE 1999-10-14
990413002470 1999-04-13 BIENNIAL STATEMENT 1999-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State