PLUTARCH ROAD, INC.

Name: | PLUTARCH ROAD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 2004 (21 years ago) |
Entity Number: | 3140519 |
ZIP code: | 12139 |
County: | Ulster |
Place of Formation: | New York |
Address: | 939 route 8, piseco, NY, United States, 12139 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J. CASEY | Chief Executive Officer | PO BOX 52, LAKE PLEASANT, NY, United States, 12108 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 939 route 8, piseco, NY, United States, 12139 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-01 | 2025-07-01 | Address | PO BOX 52, LAKE PLEASANT, NY, 12108, USA (Type of address: Chief Executive Officer) |
2025-07-01 | 2025-07-01 | Address | 163 DE GRAW ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2024-12-17 | 2024-12-17 | Address | PO BOX 52, LAKE PLEASANT, NY, 12108, USA (Type of address: Chief Executive Officer) |
2024-12-17 | 2024-12-17 | Address | 163 DE GRAW ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2024-12-17 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701047556 | 2025-05-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-01 |
241217003789 | 2024-12-17 | BIENNIAL STATEMENT | 2024-12-17 |
201215060295 | 2020-12-15 | BIENNIAL STATEMENT | 2020-12-01 |
181226006273 | 2018-12-26 | BIENNIAL STATEMENT | 2018-12-01 |
161216006151 | 2016-12-16 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State