Search icon

A. PLUNK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A. PLUNK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1994 (31 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 1811514
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: AARON'S ALLEY, 662 MONROE AVE, ROCHESTER, NY, United States, 14607
Principal Address: 5 HILLCREST DRIVE, PENINTON, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AARON PLUNKETT Chief Executive Officer AARON'S ALLEY, 662 MONROE AVE, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent AARON'S ALLEY, 662 MONROE AVE, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2006-05-02 2010-04-20 Address AARON'S ALLEYENUE, 662 MONROE AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1996-04-18 2006-05-02 Address 669 MONROE AVE, ROCHESTER, NY, 14607, 3119, USA (Type of address: Chief Executive Officer)
1996-04-18 2008-04-14 Address 86 LANSDALE ST, ROCHESTER, NY, 14620, 1518, USA (Type of address: Principal Executive Office)
1994-04-12 2006-05-02 Address 669 MONROE AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1974140 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
100420002808 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080414002023 2008-04-14 BIENNIAL STATEMENT 2008-04-01
060502002964 2006-05-02 BIENNIAL STATEMENT 2006-04-01
040419002423 2004-04-19 BIENNIAL STATEMENT 2004-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State