Name: | PLANITZER ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 2000 (25 years ago) |
Date of dissolution: | 19 Feb 2019 |
Entity Number: | 2493576 |
ZIP code: | 06390 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 29, OCEAN VIEW AVENUE, FISHERS ISLAND, NY, United States, 06390 |
Principal Address: | 505, OCEAN VIEW AVE #29, CARMEL, NY, United States, 93923 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRIE FISKE | DOS Process Agent | PO BOX 29, OCEAN VIEW AVENUE, FISHERS ISLAND, NY, United States, 06390 |
Name | Role | Address |
---|---|---|
RUSSELL PLANITZER | Agent | 200 E. 69TH ST., NEW YORK, NY, 10021 |
Name | Role | Address |
---|---|---|
0.4370343694463372 | Chief Executive Officer | PO BOX 29, FISHERS ISLAND, NY, United States, 06390 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-10 | 2014-06-02 | Address | PO BOX 29, OCEAN VIEW AVENUE, FISHER ISLAND, NY, 06390, USA (Type of address: Service of Process) |
2010-06-10 | 2014-06-02 | Address | PO BOX 29, OCEAN VIEW AVE, FISHER ISLAND, NY, 06390, USA (Type of address: Principal Executive Office) |
2010-06-10 | 2014-06-02 | Address | PO BOX 29, OCEAN VIEW AVENUE, FISHERS ISLAND, NY, 06390, USA (Type of address: Chief Executive Officer) |
2006-03-27 | 2010-06-10 | Address | 845 UNITED NATIONS PLAZA, #47B, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2006-03-27 | 2010-06-10 | Address | 845 UNITED NATIONS PLAZA, #47B, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2006-03-27 | 2010-06-10 | Address | 845 UNITED NATIONS PLAZA, #47B, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2004-07-15 | 2006-03-27 | Address | 845 UNITED NATIONS PLAZA, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2004-07-15 | 2006-03-27 | Address | 845 UNITED NATIONS PLAZA, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2000-03-31 | 2006-03-27 | Address | 200 E. 69TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190219000568 | 2019-02-19 | CERTIFICATE OF DISSOLUTION | 2019-02-19 |
140602006592 | 2014-06-02 | BIENNIAL STATEMENT | 2014-03-01 |
120510002558 | 2012-05-10 | BIENNIAL STATEMENT | 2012-03-01 |
100610002710 | 2010-06-10 | BIENNIAL STATEMENT | 2010-03-01 |
080421002301 | 2008-04-21 | BIENNIAL STATEMENT | 2008-03-01 |
060327003162 | 2006-03-27 | BIENNIAL STATEMENT | 2006-03-01 |
040715002579 | 2004-07-15 | BIENNIAL STATEMENT | 2004-03-01 |
000331000652 | 2000-03-31 | CERTIFICATE OF INCORPORATION | 2000-03-31 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State