Search icon

PLANITZER ENTERPRISES INC.

Company Details

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

DOS Process Agent

Name Role Address
BARRIE FISKE DOS Process Agent PO BOX 29, OCEAN VIEW AVENUE, FISHERS ISLAND, NY, United States, 06390

Agent

Name Role Address
RUSSELL PLANITZER Agent 200 E. 69TH ST., NEW YORK, NY, 10021

Chief Executive Officer

Name Role Address
0.4370343694463372 Chief Executive Officer PO BOX 29, FISHERS ISLAND, NY, United States, 06390

History

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)

Filings

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