Name: | PLM INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1987 (37 years ago) |
Date of dissolution: | 10 Apr 2002 |
Entity Number: | 1221909 |
ZIP code: | 06880 |
County: | New York |
Place of Formation: | Delaware |
Address: | 200 NYALA FARMS, WESTPORT, CT, United States, 06880 |
Principal Address: | ONE MARKET STEUART ST., TOWER #800, SAN FRANCISCO, CA, United States, 94105 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 NYALA FARMS, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
ROBERT N. TIDBALL | Chief Executive Officer | ONE MARKET STEUART ST., TOWER #800, SAN FRANCISCO, CA, United States, 94105 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-10 | 2002-07-01 | Address | ATTN SUSAN SANTO ONE MARKET, STEUART ST TOWER #800, SAN FRANCISCO, CA, 94105, 1301, USA (Type of address: Service of Process) |
2000-02-24 | 2002-04-10 | Address | 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-12-02 | 2002-04-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1987-11-24 | 1999-12-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1987-11-24 | 2000-02-24 | Address | 655 MONTGOMERY ST, STE #1200, SAN FRANCISCO, CA, 94111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020701000088 | 2002-07-01 | CERTIFICATE OF CHANGE | 2002-07-01 |
020410000310 | 2002-04-10 | SURRENDER OF AUTHORITY | 2002-04-10 |
000224002253 | 2000-02-24 | BIENNIAL STATEMENT | 1999-11-01 |
991202000954 | 1999-12-02 | CERTIFICATE OF CHANGE | 1999-12-02 |
B571082-4 | 1987-11-24 | APPLICATION OF AUTHORITY | 1987-11-24 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State