PLANTS GOODBYE, INC.

Name: | PLANTS GOODBYE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1988 (37 years ago) |
Entity Number: | 1298530 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 8-03 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PLANTS GOODBYE, INC. | DOS Process Agent | 8-03 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
DAGNY DU VAL | Chief Executive Officer | 8-03 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-14 | 2014-10-21 | Address | 42-25 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1993-10-25 | 2012-11-14 | Address | 42-25 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1992-11-13 | 2014-10-21 | Address | 42-25 VERNON BLVD., LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1992-11-13 | 2014-10-21 | Address | 42-25 VERNON BLVD., LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1992-11-13 | 1993-10-25 | Address | 42-25 VERNON BLVD., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181002006868 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161011006207 | 2016-10-11 | BIENNIAL STATEMENT | 2016-10-01 |
141021006518 | 2014-10-21 | BIENNIAL STATEMENT | 2014-10-01 |
121114002261 | 2012-11-14 | BIENNIAL STATEMENT | 2012-10-01 |
080929002686 | 2008-09-29 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State