Name: | PLUSTEX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 1966 (59 years ago) |
Date of dissolution: | 01 Nov 2012 |
Entity Number: | 194751 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 217 BROADWAY, NEW YORK CITY, NY, United States, 10038 |
Principal Address: | 110 W 40TH, NEW YORK CITY, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD TAUBENBLATT | DOS Process Agent | 217 BROADWAY, NEW YORK CITY, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
MICHAEL EDELSTEIN | Chief Executive Officer | 110 W. 40TH ST., NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-22 | 1998-01-09 | Address | 110 W 40TH ST., NEW YORK CITY, NY, 10018, 3616, USA (Type of address: Chief Executive Officer) |
1966-01-19 | 1995-02-22 | Address | 170 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121101000231 | 2012-11-01 | CERTIFICATE OF DISSOLUTION | 2012-11-01 |
031230002809 | 2003-12-30 | BIENNIAL STATEMENT | 2004-01-01 |
020111002654 | 2002-01-11 | BIENNIAL STATEMENT | 2002-01-01 |
000204002242 | 2000-02-04 | BIENNIAL STATEMENT | 2000-01-01 |
980109002347 | 1998-01-09 | BIENNIAL STATEMENT | 1998-01-01 |
950222002165 | 1995-02-22 | BIENNIAL STATEMENT | 1994-01-01 |
C209866-2 | 1994-05-06 | ASSUMED NAME CORP INITIAL FILING | 1994-05-06 |
538811-5 | 1966-01-19 | CERTIFICATE OF INCORPORATION | 1966-01-19 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State