PLEXUS CAPITAL MANAGEMENT, INC.

Name: | PLEXUS CAPITAL MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1992 (33 years ago) |
Date of dissolution: | 01 Nov 2018 |
Entity Number: | 1631159 |
ZIP code: | 10003 |
County: | Nassau |
Place of Formation: | New York |
Address: | 25 EAST 10TH STREET, SUITE 6F, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSHUA Z LEVINE | Chief Executive Officer | 25 EAST 10TH STREET, SUITE 6F, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
PLEXUS CAPITAL MANAGEMENT, INC. | DOS Process Agent | 25 EAST 10TH STREET, SUITE 6F, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-05 | 2016-04-06 | Address | 44 CEDAR DR, GREAT NECK, NY, 11021, 1934, USA (Type of address: Chief Executive Officer) |
2004-05-12 | 2016-04-06 | Address | 44 CEDAR DR, GREAT NECK, NY, 11021, 1934, USA (Type of address: Service of Process) |
2004-05-12 | 2014-05-05 | Address | 44 CEDAR DR, GREAT NECK, NY, 11021, 1934, USA (Type of address: Chief Executive Officer) |
2004-05-12 | 2016-04-06 | Address | 44 CEDAR DR, GREAT NECK, NY, 11021, 1934, USA (Type of address: Principal Executive Office) |
2002-04-05 | 2004-05-12 | Address | 98 CUTTERMILL RD, STE 492N, GREAT NECK, NY, 11021, 3006, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181101000341 | 2018-11-01 | CERTIFICATE OF DISSOLUTION | 2018-11-01 |
160406006170 | 2016-04-06 | BIENNIAL STATEMENT | 2016-04-01 |
140505006423 | 2014-05-05 | BIENNIAL STATEMENT | 2014-04-01 |
120711002377 | 2012-07-11 | BIENNIAL STATEMENT | 2012-04-01 |
100416003547 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State