Search icon

PLANT MECHANICAL SERVICES, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1777, METAIRIE, LA, United States, 70004

Chief Executive Officer

Name Role Address
PATRICK M ROSS Chief Executive Officer 915 DISTRIBUTORS ROW, HARAHAN, LA, United States, 70123

History

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)

Filings

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