Name: | PLASMANET, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1999 (26 years ago) |
Entity Number: | 2424804 |
ZIP code: | 10170 |
County: | New York |
Place of Formation: | Delaware |
Address: | 420 LEXINGTON AVE, STE 1648, NEW YORK, NY, United States, 10170 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 420 LEXINGTON AVE, STE 1648, NEW YORK, NY, United States, 10170 |
Name | Role | Address |
---|---|---|
ANNE T STEPHENS | Chief Executive Officer | 420 LEXINGTON AVENUE, STE 1648, NEW YORK, NY, United States, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-25 | 2013-10-30 | Address | LEGAL DEPT, 420 LEXINGTON AVE STE 2435, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2011-10-25 | 2013-10-30 | Address | 420 LEXINGTON AVENUE, STE 2435, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2011-10-25 | 2013-10-30 | Address | 420 LEXINGTON AVE, STE 2435, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office) |
2005-11-18 | 2011-10-25 | Address | LEGAL DEPT, 420 LEXINGTON AVE STE 2435, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2005-11-18 | 2011-10-25 | Address | 420 LEXINGTON AVE, STE 2435, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131030002301 | 2013-10-30 | BIENNIAL STATEMENT | 2013-10-01 |
111025002435 | 2011-10-25 | BIENNIAL STATEMENT | 2011-10-01 |
091007002400 | 2009-10-07 | BIENNIAL STATEMENT | 2009-10-01 |
071004002234 | 2007-10-04 | BIENNIAL STATEMENT | 2007-10-01 |
051118002373 | 2005-11-18 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State