Name: | PLUM TREE PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Mar 2005 (20 years ago) |
Entity Number: | 3182462 |
ZIP code: | 12917 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 62 MILL STREET, BURKE, NY, United States, 12917 |
Name | Role | Address |
---|---|---|
PLUM TREE PARTNERS, LLC | DOS Process Agent | 62 MILL STREET, BURKE, NY, United States, 12917 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-13 | 2020-07-13 | Address | 1251 AUTUMN LANE, ANCHORAGE, AK, 99504, USA (Type of address: Service of Process) |
2007-03-14 | 2013-03-13 | Address | 31820 MILLER ROAD, LAFARGEVILLE, NY, 13656, USA (Type of address: Service of Process) |
2005-03-25 | 2007-03-14 | Address | 31820 MILLER ROAD, LAFARGEVILLE, NY, 13656, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200713060128 | 2020-07-13 | BIENNIAL STATEMENT | 2019-03-01 |
170313006333 | 2017-03-13 | BIENNIAL STATEMENT | 2017-03-01 |
130313006629 | 2013-03-13 | BIENNIAL STATEMENT | 2013-03-01 |
110610002821 | 2011-06-10 | BIENNIAL STATEMENT | 2011-03-01 |
090728002845 | 2009-07-28 | BIENNIAL STATEMENT | 2009-03-01 |
070314002197 | 2007-03-14 | BIENNIAL STATEMENT | 2007-03-01 |
051007000391 | 2005-10-07 | AFFIDAVIT OF PUBLICATION | 2005-10-07 |
051007000387 | 2005-10-07 | AFFIDAVIT OF PUBLICATION | 2005-10-07 |
050325000634 | 2005-03-25 | ARTICLES OF ORGANIZATION | 2005-03-25 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State