Search icon

PLUS MEDIA BUYING SERVICES, INC.

Company Details

Name: PLUS MEDIA BUYING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1993 (31 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1750133
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 461 PARK AVE S, STE 500, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 461 PARK AVE S, STE 500, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SHELDON KRAVITZ Chief Executive Officer 461 PARK AVE S, STE 500, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1997-08-12 2001-08-07 Address 475 PARK AVE S, 15TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1997-08-12 2001-08-07 Address 475 PARK AVE S, 15TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1997-08-12 2001-08-07 Address 475 PARK AVE S, 15TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-10-03 1997-08-12 Address 475 PARK AVE S, 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1995-10-03 1997-08-12 Address 475 PARK AVE S, 15TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-10-03 1997-08-12 Address 475 PARK AVE S, 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-08-18 1995-10-03 Address 475 PARK AVENUE SOUTH, 15TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2142184 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110826002067 2011-08-26 BIENNIAL STATEMENT 2011-08-01
090819002529 2009-08-19 BIENNIAL STATEMENT 2009-08-01
070815003010 2007-08-15 BIENNIAL STATEMENT 2007-08-01
051025002028 2005-10-25 BIENNIAL STATEMENT 2005-08-01
030807002788 2003-08-07 BIENNIAL STATEMENT 2003-08-01
010807002500 2001-08-07 BIENNIAL STATEMENT 2001-08-01
970812002337 1997-08-12 BIENNIAL STATEMENT 1997-08-01
951003002261 1995-10-03 BIENNIAL STATEMENT 1995-08-01
930818000027 1993-08-18 CERTIFICATE OF INCORPORATION 1993-08-18

Date of last update: 22 Jan 2025

Sources: New York Secretary of State