Name: | PLANET AID, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1999 (26 years ago) |
Entity Number: | 2330460 |
ZIP code: | 01757 |
County: | Rensselaer |
Place of Formation: | Massachusetts |
Address: | 47 Sumner St, Milford, MA, United States, 01757 |
Principal Address: | 47 SUMNER ST., MILFORD, MA, United States, 01757 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
FRED OLSSON | Chief Executive Officer | 47 SUMNER ST., MILFORD, MA, United States, 01757 |
Name | Role | Address |
---|---|---|
TOM MEEHAN | DOS Process Agent | 47 Sumner St, Milford, MA, United States, 01757 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-03-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-03-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-01-06 | 2017-01-04 | Address | 47 SUMNER ST., MILFRORD, MA, 01757, USA (Type of address: Principal Executive Office) |
2012-04-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-04-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-02-03 | 2015-01-06 | Address | ONE CROSS ST, HOLLISTON, MA, 01746, USA (Type of address: Chief Executive Officer) |
2011-02-03 | 2015-01-06 | Address | ONE CROSS ST, HOLLISTON, MA, 01746, USA (Type of address: Principal Executive Office) |
2008-12-22 | 2011-02-03 | Address | ONE CROSS ST, HOLLISTON, MA, 01746, USA (Type of address: Chief Executive Officer) |
2008-12-22 | 2011-02-03 | Address | C/O ESTER NULTROP ONE CROSS ST, HOLLISTON, MA, 01746, USA (Type of address: Principal Executive Office) |
2008-12-22 | 2012-04-23 | Address | ONE CROSS ST, HOLLISTON, MA, 01746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211112000011 | 2021-11-12 | BIENNIAL STATEMENT | 2021-11-12 |
210323000601 | 2021-03-23 | CERTIFICATE OF CHANGE | 2021-03-23 |
SR-28386 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-28385 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190118060418 | 2019-01-18 | BIENNIAL STATEMENT | 2019-01-01 |
170104007047 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150106006474 | 2015-01-06 | BIENNIAL STATEMENT | 2015-01-01 |
130109006056 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
120423000742 | 2012-04-23 | CERTIFICATE OF CHANGE | 2012-04-23 |
110203002067 | 2011-02-03 | BIENNIAL STATEMENT | 2011-01-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0802846 | Civil Rights Employment | 2008-07-29 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MEADOWS |
Role | Plaintiff |
Name | PLANET AID, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 2015-09-10 |
Termination Date | 2016-10-18 |
Date Issue Joined | 2015-11-10 |
Section | 1983 |
Sub Section | ED |
Status | Terminated |
Parties
Name | WARD |
Role | Plaintiff |
Name | PLANET AID, INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State