Search icon

PLB.ORGANISATION, INC.

Company Details

Name: PLB.ORGANISATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 2002 (23 years ago)
Date of dissolution: 08 May 2014
Entity Number: 2825786
ZIP code: 10016
County: New York
Place of Formation: Delaware
Principal Address: 15 RUE DE PONTOISE, ST GERMAIN EN LAYE, France
Address: C/O GUIBERT & CO, 149 EAST 36TH STREET, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PASCAL LE BORGNE Chief Executive Officer 15 RUE DE PONTOISE, ST GERMAIN EN LAYE, France

DOS Process Agent

Name Role Address
PASCAL LE BORGNE DOS Process Agent C/O GUIBERT & CO, 149 EAST 36TH STREET, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2008-04-03 2014-05-08 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2004-10-14 2014-05-08 Address ATT C LEVINTOFF, 712 FIFTH AVE, 29TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2002-10-23 2008-04-03 Address 225 WEST 34TH STREET SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Registered Agent)
2002-10-23 2004-10-14 Address ATT: CARINA LEVINTOFF, 712 FIFTH AVENUE 29TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140508000755 2014-05-08 SURRENDER OF AUTHORITY 2014-05-08
080403000183 2008-04-03 CERTIFICATE OF CHANGE (BY AGENT) 2008-04-03
041014002314 2004-10-14 BIENNIAL STATEMENT 2004-10-01
021023000016 2002-10-23 APPLICATION OF AUTHORITY 2002-10-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State