Name: | PLUS ENTERTAINMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1995 (30 years ago) |
Date of dissolution: | 27 Aug 2010 |
Entity Number: | 1906295 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 123 E 54TH ST, 7F, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 123 E 54TH ST, 7F, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PIER PAOLO PICODI | Chief Executive Officer | 123 E 54TH ST, 7F, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-08 | 1999-03-22 | Address | 544 EAST 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1997-04-08 | 1999-03-22 | Address | 500 EAST 77TH ST, NEW YORK, NY, 10162, USA (Type of address: Principal Executive Office) |
1996-12-12 | 2002-09-11 | Name | PLUS FILMS, INC. |
1995-03-23 | 1996-12-12 | Name | PICCOLI & PICCOLI PRODUCTIONS, INC. |
1995-03-23 | 1999-03-22 | Address | 123 E 54TH ST STE 7F, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100827000072 | 2010-08-27 | CERTIFICATE OF DISSOLUTION | 2010-08-27 |
020911000270 | 2002-09-11 | CERTIFICATE OF AMENDMENT | 2002-09-11 |
990322002594 | 1999-03-22 | BIENNIAL STATEMENT | 1999-03-01 |
970408002198 | 1997-04-08 | BIENNIAL STATEMENT | 1997-03-01 |
961212000010 | 1996-12-12 | CERTIFICATE OF AMENDMENT | 1996-12-12 |
950323000381 | 1995-03-23 | CERTIFICATE OF INCORPORATION | 1995-03-23 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State