Name: | THE PLUM GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 2000 (25 years ago) |
Entity Number: | 2538132 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 410, NEW YORK, GA, United States, 10013 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 800-555-7586
Name | Role | Address |
---|---|---|
MATTHEW ERVIN | Chief Executive Officer | 607 BOYLSTON STREET, 6FH FLOOR, BOSTON, MA, United States, 02116 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-11 | 2020-08-04 | Address | 131 VARICK STREET / SUITE 934, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2000-08-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230130003267 | 2023-01-30 | BIENNIAL STATEMENT | 2022-08-01 |
200804060803 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
SR-31737 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120827006188 | 2012-08-27 | BIENNIAL STATEMENT | 2012-08-01 |
100825002524 | 2010-08-25 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State