Name: | PLANNED INTERIORS PLUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1991 (34 years ago) |
Date of dissolution: | 08 May 1997 |
Entity Number: | 1541279 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ONE CITICORP CENTER, 153 E. 53RD ST, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA STRAUB/% CHESTER J. STRAUB | Chief Executive Officer | ONE CITICORP CENTER, 153 E. 53RD ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PATRICIA STRAUB/% CHESTER J. STRAUB | DOS Process Agent | ONE CITICORP CENTER, 153 E. 53RD ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1991-04-18 | 1992-12-18 | Address | ONE CITICORP CENTER, 153 EAST 53RD ST, NEW YORK, NY, 10022, 4669, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970508000220 | 1997-05-08 | CERTIFICATE OF DISSOLUTION | 1997-05-08 |
000045003644 | 1993-09-03 | BIENNIAL STATEMENT | 1993-04-01 |
921218002935 | 1992-12-18 | BIENNIAL STATEMENT | 1992-04-01 |
910418000230 | 1991-04-18 | CERTIFICATE OF INCORPORATION | 1991-04-18 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State