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

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

Links between entities

Type:
Headquarter of
Company Number:
000-887-894
State:
Alabama
Type:
Headquarter of
Company Number:
75d2ab2e-9cd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0216795
State:
KENTUCKY
Type:
Headquarter of
Company Number:
P10803
State:
FLORIDA
Type:
Headquarter of
Company Number:
000039313
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0185265
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
254926
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_54297475
State:
ILLINOIS

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: 16 Mar 2025

Sources: New York Secretary of State