Search icon

P.S. PLUS SIZES, INC.

Headquarter

Company Details

Name: P.S. PLUS SIZES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1986 (39 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 1075078
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of P.S. PLUS SIZES, INC., Alabama 000-887-894 Alabama
Headquarter of P.S. PLUS SIZES, INC., MINNESOTA 75d2ab2e-9cd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of P.S. PLUS SIZES, INC., KENTUCKY 0216795 KENTUCKY
Headquarter of P.S. PLUS SIZES, INC., FLORIDA P10803 FLORIDA
Headquarter of P.S. PLUS SIZES, INC., RHODE ISLAND 000039313 RHODE ISLAND
Headquarter of P.S. PLUS SIZES, INC., CONNECTICUT 0185265 CONNECTICUT
Headquarter of P.S. PLUS SIZES, INC., IDAHO 254926 IDAHO
Headquarter of P.S. PLUS SIZES, INC., ILLINOIS CORP_54297475 ILLINOIS

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1986-04-18 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-04-18 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-15040 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-15041 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-864206 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B348095-3 1986-04-18 CERTIFICATE OF INCORPORATION 1986-04-18

Date of last update: 27 Feb 2025

Sources: New York Secretary of State