Name: | PLAFINA PETROCHEMICALS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Jun 2006 (19 years ago) |
Date of dissolution: | 30 May 2017 |
Entity Number: | 3377248 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-04 | 2015-01-06 | Address | C/OUSA CORPORATE SERVICES INC., 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2006-06-16 | 2015-01-06 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2006-06-16 | 2012-06-04 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170530000346 | 2017-05-30 | ARTICLES OF DISSOLUTION | 2017-05-30 |
160624006095 | 2016-06-24 | BIENNIAL STATEMENT | 2016-06-01 |
150106000436 | 2015-01-06 | CERTIFICATE OF CHANGE | 2015-01-06 |
140612006292 | 2014-06-12 | BIENNIAL STATEMENT | 2014-06-01 |
120604006688 | 2012-06-04 | BIENNIAL STATEMENT | 2012-06-01 |
100528002689 | 2010-05-28 | BIENNIAL STATEMENT | 2010-06-01 |
080613002214 | 2008-06-13 | BIENNIAL STATEMENT | 2008-06-01 |
061109001207 | 2006-11-09 | CERTIFICATE OF PUBLICATION | 2006-11-09 |
060616000400 | 2006-06-16 | ARTICLES OF ORGANIZATION | 2006-06-16 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State