Search icon

PLANTEXTRAKT, INC.

Company Details

Name: PLANTEXTRAKT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1996 (29 years ago)
Date of dissolution: 25 Jan 2002
Entity Number: 2053852
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 370 LEXINGTON AVENUE, SUITE 801, NEW YORK, NY, United States, 10017
Principal Address: 370 LEXINGTON AVE, STE 801, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 370 LEXINGTON AVENUE, SUITE 801, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ANDREW H HOLLIDAY Chief Executive Officer 370 LEXINGTON AVE, STE 801, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1996-11-01 1998-07-01 Address 150 EAST 58TH STREET, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
1996-08-02 1996-11-01 Address 150 EAST 58TH ST, NEW YORK, NY, 10155, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020125000534 2002-01-25 CERTIFICATE OF MERGER 2002-01-25
000119000424 2000-01-19 CERTIFICATE OF AMENDMENT 2000-01-19
981022002423 1998-10-22 BIENNIAL STATEMENT 1998-08-01
980701000143 1998-07-01 CERTIFICATE OF CHANGE 1998-07-01
961101000117 1996-11-01 CERTIFICATE OF CHANGE 1996-11-01
960802000407 1996-08-02 CERTIFICATE OF INCORPORATION 1996-08-02

Date of last update: 07 Feb 2025

Sources: New York Secretary of State