Search icon

THE PLAIN COMPANY

Company Details

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

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
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM G. FARRELL, JR. Chief Executive Officer 4975 PRESTON PARK BLVD, SUITE 320, PLANO, TX, United States, 75093

History

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)

Filings

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