PLANSKY ART MATERIALS INC.

Name: | PLANSKY ART MATERIALS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1992 (33 years ago) |
Date of dissolution: | 17 May 2011 |
Entity Number: | 1678441 |
ZIP code: | 13757 |
County: | Delaware |
Place of Formation: | New York |
Address: | 1711 MONKEY RUN RD, EAST MEREDITH, NY, United States, 13757 |
Shares Details
Shares issued 5000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CARL PLANSKY | Agent | MONKEY RUN ROAD, DAVENPORT CENTER, NY, 13751 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1711 MONKEY RUN RD, EAST MEREDITH, NY, United States, 13757 |
Name | Role | Address |
---|---|---|
CARL PLANSKY | Chief Executive Officer | 1711 MONKEY RUN RD, EAST MEREDITH, NY, United States, 13757 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-14 | 2002-11-06 | Address | RR 1 BOX 465E, MONKEY RUN RD, EAST MEREDITH, NY, 13757, 9736, USA (Type of address: Service of Process) |
2000-11-14 | 2002-11-06 | Address | RR 1 BOX 465E, EAST MEREDITH, NY, 13757, 9736, USA (Type of address: Chief Executive Officer) |
2000-11-14 | 2002-11-06 | Address | RR 1 BOX 465E, MONKEY RUN RD, EAST MEREDITH, NY, 13757, 9736, USA (Type of address: Principal Executive Office) |
1997-02-12 | 2000-11-14 | Address | RR 1, BOX 465, EAST MEREDITH, NY, 13757, 9736, USA (Type of address: Chief Executive Officer) |
1997-02-12 | 2000-11-14 | Address | RR 1 BOX 465, EAST MEREDITH, NY, 13757, 9736, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110517000512 | 2011-05-17 | CERTIFICATE OF DISSOLUTION | 2011-05-17 |
081113003042 | 2008-11-13 | BIENNIAL STATEMENT | 2008-11-01 |
061101002512 | 2006-11-01 | BIENNIAL STATEMENT | 2006-11-01 |
041228002395 | 2004-12-28 | BIENNIAL STATEMENT | 2004-11-01 |
021106002653 | 2002-11-06 | BIENNIAL STATEMENT | 2002-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State