Search icon

PLEXUS CAPITAL MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JOSHUA Z LEVINE Chief Executive Officer 25 EAST 10TH STREET, SUITE 6F, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
PLEXUS CAPITAL MANAGEMENT, INC. DOS Process Agent 25 EAST 10TH STREET, SUITE 6F, NEW YORK, NY, United States, 10003

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State