Search icon

PLURIS GROUP, INC.

Company Details

Name: PLURIS GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 2006 (19 years ago)
Date of dissolution: 27 Jan 2012
Entity Number: 3348168
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 17 BATTERY PLACE, SUITE 1343, NEW YORK, NY, United States, 10004
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ESPON ROBAK Chief Executive Officer 17 BATTERY PLACE, SUITE 1343, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2006-09-21 2008-09-29 Name PLURIS VALUATION, INC.
2006-07-11 2006-09-21 Name PLURIS VALUATION ADVISORS, INC.
2006-04-13 2006-07-11 Name RSP ADVISORS, INC.

Filings

Filing Number Date Filed Type Effective Date
120127000022 2012-01-27 CERTIFICATE OF TERMINATION 2012-01-27
080929000696 2008-09-29 CERTIFICATE OF AMENDMENT 2008-09-29
080618002008 2008-06-18 BIENNIAL STATEMENT 2008-04-01
060921000526 2006-09-21 CERTIFICATE OF AMENDMENT 2006-09-21
060711000039 2006-07-11 CERTIFICATE OF AMENDMENT 2006-07-11
060413000117 2006-04-13 APPLICATION OF AUTHORITY 2006-04-13

Date of last update: 18 Jan 2025

Sources: New York Secretary of State