Name: | PLUTO PRINTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1999 (25 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 2426627 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: MARSHALL SOLLENDER, 29 WEST 38TH ST / 14TH FL, NEW YORK, NY, United States, 10018 |
Principal Address: | 29 WEST 38TH ST 14TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PLUTO PRINTING | Chief Executive Officer | 29 WEST 38TH ST 14TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
PLUTO PRINTING C/O CLIQUE STRATEGIC MANAGEMENT | DOS Process Agent | ATTN: MARSHALL SOLLENDER, 29 WEST 38TH ST / 14TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-09 | 2005-12-28 | Address | 40 EXCHANGE PL / SUITE 1708, NEW YORK, NY, 10005, 1708, USA (Type of address: Chief Executive Officer) |
2001-10-09 | 2005-12-28 | Address | 40 EXCHANGE PL / SUITE 1708, NEW YORK, NY, 10005, 2719, USA (Type of address: Principal Executive Office) |
1999-10-07 | 2001-10-09 | Address | THE CORPORATION, 489 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1992274 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
051228002429 | 2005-12-28 | BIENNIAL STATEMENT | 2005-10-01 |
011009002573 | 2001-10-09 | BIENNIAL STATEMENT | 2001-10-01 |
991007000115 | 1999-10-07 | CERTIFICATE OF INCORPORATION | 1999-10-07 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State