Name: | PLUNKETT-WEBSTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1915 (109 years ago) |
Date of dissolution: | 15 Sep 2010 |
Entity Number: | 12002 |
ZIP code: | 10538 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1563 HUBBARD ST, BATAVIA, IL, United States, 60510 |
Address: | 1 WEST AVE, STE 217, LARCHMONT, NY, United States, 10538 |
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 WEST AVE, STE 217, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
GEORGE PATTEE | Chief Executive Officer | 1563 HUBBARD ST., BATAVIA, IL, United States, 60510 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-13 | 2010-01-22 | Address | 1563 HUBBARD ST, BATAVIA, IL, 60510, 1419, USA (Type of address: Principal Executive Office) |
2001-11-27 | 2010-01-22 | Address | 1563 HUBBARD ST., BATAVIA, IL, 60510, 1419, USA (Type of address: Chief Executive Officer) |
2001-11-27 | 2004-01-13 | Address | 2 CLINTON PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
1993-01-06 | 2001-11-27 | Address | 2 CLINTON PLACE, NEW ROCHELLE, NY, 10802, 0251, USA (Type of address: Principal Executive Office) |
1993-01-06 | 2001-11-27 | Address | 2 CLINTON PLACE, NEW ROCHELLE, NY, 10802, 0251, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100915000623 | 2010-09-15 | CERTIFICATE OF MERGER | 2010-09-15 |
100122002373 | 2010-01-22 | BIENNIAL STATEMENT | 2009-12-01 |
080125002318 | 2008-01-25 | BIENNIAL STATEMENT | 2007-12-01 |
040113003103 | 2004-01-13 | BIENNIAL STATEMENT | 2003-12-01 |
011127002389 | 2001-11-27 | BIENNIAL STATEMENT | 2001-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State