Name: | PLUSH PIPPIN CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1992 (33 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1637633 |
ZIP code: | 98031 |
County: | Albany |
Place of Formation: | Washington |
Address: | 21331 88TH PLACE SOUTH, KENT, WA, United States, 98031 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21331 88TH PLACE SOUTH, KENT, WA, United States, 98031 |
Name | Role | Address |
---|---|---|
HENRY R. LAMBERT | Chief Executive Officer | 7 CAMPUS DRIVE, PARSIPPANY, NJ, United States, 07054 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-13 | 1997-04-22 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-06-21 | 1995-04-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1993-06-21 | 1993-07-30 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1992-05-19 | 1993-06-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1992-05-19 | 1993-06-21 | Address | 21331 88TH PLACE SO., KENT, WA, 98031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1625406 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
970422000925 | 1997-04-22 | CERTIFICATE OF CHANGE | 1997-04-22 |
950413000577 | 1995-04-13 | CERTIFICATE OF CHANGE | 1995-04-13 |
930730002155 | 1993-07-30 | BIENNIAL STATEMENT | 1993-05-01 |
930621000119 | 1993-06-21 | CERTIFICATE OF CHANGE | 1993-06-21 |
920519000152 | 1992-05-19 | APPLICATION OF AUTHORITY | 1992-05-19 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State