Search icon

PLANCK MOTORS, INC.

Company Details

Name: PLANCK MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1963 (62 years ago)
Date of dissolution: 27 Feb 2009
Entity Number: 160155
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: BOX 266, HOMER AVENUE, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 266, HOMER AVENUE, CORTLAND, NY, United States, 13045

Chief Executive Officer

Name Role Address
ANNE PLANCK, EXECUTRIX OF THE ESTATE OF Chief Executive Officer 5 VERNON DR, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
2005-11-14 2007-08-30 Address STERLING PLANCK, JR., 193-7 HOMER AVE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
1993-05-03 2005-11-14 Address 193-7 HOMER AVENUE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
1963-09-27 1993-05-03 Address 192 HOMER AVE., CORTLAND, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090227000346 2009-02-27 CERTIFICATE OF DISSOLUTION 2009-02-27
070830003162 2007-08-30 BIENNIAL STATEMENT 2007-09-01
051114003015 2005-11-14 BIENNIAL STATEMENT 2005-09-01
030828002495 2003-08-28 BIENNIAL STATEMENT 2003-09-01
010905002323 2001-09-05 BIENNIAL STATEMENT 2001-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-01-09
Type:
Complaint
Address:
192 HOMER AVENUE, Cortland, NY, 13045
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State