Search icon

PLYMOUTH BLIMPIE, INC.

Headquarter

Company Details

Name: PLYMOUTH BLIMPIE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1995 (30 years ago)
Date of dissolution: 09 Feb 2007
Entity Number: 1971954
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 180 INTERSTATE NORTH PKWY SE, STE 500, ATLANTA, GA, United States, 30339
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JOYCE A ARCHER Chief Executive Officer 180 INTERSTATE NORTH PKWY SE, STE 500, ATLANTA, GA, United States, 30339

Links between entities

Type:
Headquarter of
Company Number:
F97000005243
State:
FLORIDA

History

Start date End date Type Value
2005-11-18 2006-03-20 Address 10 BANK ST, STE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2003-12-12 2005-11-18 Address 180 INTERSTATE NORTH PKWY SE, SUITE 500, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2003-12-12 2005-11-18 Address 10 BANK ST, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2003-12-12 2005-11-18 Address 180 INTERSTATE NORTH PKWY SE, SUITE 500, ATLANTA, GA, 30339, USA (Type of address: Principal Executive Office)
1997-12-17 2003-12-12 Address 740 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070209000120 2007-02-09 CERTIFICATE OF MERGER 2007-02-09
060320000319 2006-03-20 CERTIFICATE OF CHANGE 2006-03-20
051118003148 2005-11-18 BIENNIAL STATEMENT 2005-11-01
031212002370 2003-12-12 BIENNIAL STATEMENT 2003-11-01
011105002181 2001-11-05 BIENNIAL STATEMENT 2001-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State