Name: | THE PLAIN ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 2000 (25 years ago) |
Date of dissolution: | 16 Jun 2010 |
Entity Number: | 2471151 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 141 GRAND STREET, 2/F, NEW YORK, NY, United States, 10013 |
Principal Address: | 141 GRAND ST / 2F, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAN MING | Chief Executive Officer | 141 GRAND ST, #2F, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 141 GRAND STREET, 2/F, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-06 | 2004-02-27 | Address | 141 GRAND ST / 2F, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100616000949 | 2010-06-16 | CERTIFICATE OF DISSOLUTION | 2010-06-16 |
060509003625 | 2006-05-09 | BIENNIAL STATEMENT | 2006-02-01 |
040227002691 | 2004-02-27 | BIENNIAL STATEMENT | 2004-02-01 |
020206002054 | 2002-02-06 | BIENNIAL STATEMENT | 2002-02-01 |
000208000531 | 2000-02-08 | CERTIFICATE OF INCORPORATION | 2000-02-08 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State