Name: | PLANT MECHANICAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1993 (32 years ago) |
Date of dissolution: | 06 Sep 2002 |
Entity Number: | 1717791 |
ZIP code: | 70004 |
County: | Albany |
Place of Formation: | Louisiana |
Address: | PO BOX 1777, METAIRIE, LA, United States, 70004 |
Principal Address: | 915 DISTRIBUTORS ROW, HARAHAN, LA, United States, 70123 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1777, METAIRIE, LA, United States, 70004 |
Name | Role | Address |
---|---|---|
PATRICK M ROSS | Chief Executive Officer | 915 DISTRIBUTORS ROW, HARAHAN, LA, United States, 70123 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-22 | 2002-09-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-22 | 2002-09-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-04-28 | 1999-09-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-04-12 | 1999-09-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1993-04-12 | 1997-04-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020906000399 | 2002-09-06 | SURRENDER OF AUTHORITY | 2002-09-06 |
010521002309 | 2001-05-21 | BIENNIAL STATEMENT | 2001-04-01 |
990922000468 | 1999-09-22 | CERTIFICATE OF CHANGE | 1999-09-22 |
990614002255 | 1999-06-14 | BIENNIAL STATEMENT | 1999-04-01 |
970428002566 | 1997-04-28 | BIENNIAL STATEMENT | 1997-04-01 |
950919002021 | 1995-09-19 | BIENNIAL STATEMENT | 1995-04-01 |
930412000184 | 1993-04-12 | APPLICATION OF AUTHORITY | 1993-04-12 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State