Name: | PLUS MEDIA BUYING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Aug 1993 (32 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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 461 PARK AVE S, STE 500, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SHELDON KRAVITZ | Chief Executive Officer | 461 PARK AVE S, STE 500, NEW YORK, NY, United States, 10016 |
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) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State