Search icon

PLM INTERNATIONAL, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 NYALA FARMS, WESTPORT, CT, United States, 06880

Chief Executive Officer

Name Role Address
ROBERT N. TIDBALL Chief Executive Officer ONE MARKET STEUART ST., TOWER #800, SAN FRANCISCO, CA, United States, 94105

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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