Name: | PLANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jul 2005 (20 years ago) |
Date of dissolution: | 20 Oct 2016 |
Entity Number: | 3228142 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 131 VARICK ST, STE 907, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 131 VARICK ST, STE 907, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
BRET KAUFFMANN | Chief Executive Officer | 131 VARICK ST, STE 907, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-08 | 2007-07-19 | Address | 119 W 72ND STREET #307, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161020000280 | 2016-10-20 | CERTIFICATE OF DISSOLUTION | 2016-10-20 |
110721002173 | 2011-07-21 | BIENNIAL STATEMENT | 2011-07-01 |
090629002342 | 2009-06-29 | BIENNIAL STATEMENT | 2009-07-01 |
070719002050 | 2007-07-19 | BIENNIAL STATEMENT | 2007-07-01 |
050708000176 | 2005-07-08 | CERTIFICATE OF INCORPORATION | 2005-07-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
14621 | PL VIO | INVOICED | 2005-08-04 | 100 | PL - Padlock Violation |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State