Search icon

PLIANT CORPORATION

Company Details

Name: PLIANT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1997 (27 years ago)
Date of dissolution: 28 Jul 2006
Entity Number: 2184323
ZIP code: 10011
County: Wayne
Place of Formation: Utah
Principal Address: 1475 WOODFIELD RD, SCHAUMBURG, IL, United States, 60173
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MAROLD BEVIS Chief Executive Officer 1475 WOODFIELD RD, SCHAUMBURG, IL, United States, 60173

DOS Process Agent

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

History

Start date End date Type Value
2001-11-01 2005-12-06 Address 2755 COTTONWOOD PARKWAY, SUITE 400, SALT LAKE CITY, UT, 84121, USA (Type of address: Chief Executive Officer)
2001-11-01 2005-12-06 Address 2755 COTTONWOOD PARKWAY, SUITE 400, SALT LAKE CITY, UT, 84121, USA (Type of address: Principal Executive Office)
1999-10-28 2001-11-01 Address 500 HUNTSMAN WAY, SALT LAKE CITY, UT, 84108, USA (Type of address: Chief Executive Officer)
1999-10-28 2001-11-01 Address 500 HUNTSMAN WAY, SALT LAKE CITY, UT, 84108, USA (Type of address: Principal Executive Office)
1997-09-26 2000-02-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-09-26 1999-10-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060728000511 2006-07-28 CERTIFICATE OF TERMINATION 2006-07-28
051206002106 2005-12-06 BIENNIAL STATEMENT 2005-09-01
031006002291 2003-10-06 BIENNIAL STATEMENT 2003-09-01
011101002268 2001-11-01 BIENNIAL STATEMENT 2001-09-01
001031000480 2000-10-31 CERTIFICATE OF AMENDMENT 2000-10-31
000214001157 2000-02-14 CERTIFICATE OF CHANGE 2000-02-14
991028002390 1999-10-28 BIENNIAL STATEMENT 1999-09-01
970926000122 1997-09-26 APPLICATION OF AUTHORITY 1997-09-26

Date of last update: 21 Jan 2025

Sources: New York Secretary of State