Search icon

PLANTAINS INC.

Company Details

Name: PLANTAINS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1968 (57 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 223940
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 163 ATTORNEY ST., NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROGER ALMEIDA DOS Process Agent 163 ATTORNEY ST., NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
ROGER ALMEIDA Chief Executive Officer 163 ATTORNEY ST., NEW YORK, NY, United States, 10002

History

Start date End date Type Value
1968-05-28 1993-01-07 Address 163 ATTORNEY ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180702005 2018-07-02 ASSUMED NAME CORP AMENDMENT 2018-07-02
20080820008 2008-08-20 ASSUMED NAME CORP INITIAL FILING 2008-08-20
DP-1445481 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
960528002705 1996-05-28 BIENNIAL STATEMENT 1996-05-01
930107002859 1993-01-07 BIENNIAL STATEMENT 1992-05-01

Court Cases

Court Case Summary

Filing Date:
1994-05-31
Nature Of Judgment:
monetary award only
Jury Demand:
Missing

Parties

Party Name:
U.S.A.
Party Role:
Plaintiff
Party Name:
PLANTAINS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-04-09
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
INTL FRUIT IMPORTERS
Party Role:
Plaintiff
Party Name:
PLANTAINS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-03-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CIT-JET S.A.
Party Role:
Plaintiff
Party Name:
PLANTAINS INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State