Name: | THE PLAIN COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1996 (28 years ago) |
Date of dissolution: | 08 Oct 2004 |
Entity Number: | 2066152 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 9399 W HIGGINS RD, STE 600, ROSEMONT, IL, United States, 60018 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM G. FARRELL, JR. | Chief Executive Officer | 4975 PRESTON PARK BLVD, SUITE 320, PLANO, TX, United States, 75093 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-13 | 2002-10-21 | Address | 5080 SPECTRUM DR, STE 1100 WEST, ADDISON, TX, 75001, USA (Type of address: Chief Executive Officer) |
1998-09-24 | 2000-11-13 | Address | RIVERWAY II-WEST OFFICE TOWER, 9399 WEST HIGGINS RD, ROSEMONT, IL, 60018, USA (Type of address: Chief Executive Officer) |
1998-09-24 | 2000-11-13 | Address | RIVERWAY II-WEST OFFICE TOWER, 9399 HIGGINS RD, ROSEMONT, IL, 60018, USA (Type of address: Principal Executive Office) |
1996-09-16 | 1999-09-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-09-16 | 1999-09-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041008000652 | 2004-10-08 | CERTIFICATE OF TERMINATION | 2004-10-08 |
021021002300 | 2002-10-21 | BIENNIAL STATEMENT | 2002-09-01 |
001113002235 | 2000-11-13 | BIENNIAL STATEMENT | 2000-09-01 |
990930001108 | 1999-09-30 | CERTIFICATE OF CHANGE | 1999-09-30 |
980924002126 | 1998-09-24 | BIENNIAL STATEMENT | 1998-09-01 |
960916000496 | 1996-09-16 | APPLICATION OF AUTHORITY | 1996-09-16 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State