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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 370 LEXINGTON AVENUE, SUITE 801, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ANDREW H HOLLIDAY | Chief Executive Officer | 370 LEXINGTON AVE, STE 801, NEW YORK, NY, United States, 10017 |
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) |
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