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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PASCAL LE BORGNE | Chief Executive Officer | 15 RUE DE PONTOISE, ST GERMAIN EN LAYE, France |
Name | Role | Address |
---|---|---|
PASCAL LE BORGNE | DOS Process Agent | C/O GUIBERT & CO, 149 EAST 36TH STREET, NEW YORK, NY, United States, 10016 |
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) |
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