Name: | PLANET RETAIL (USA) LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Mar 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2019 |
Entity Number: | 3640037 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-08-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-03-05 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190924000523 | 2019-09-24 | CERTIFICATE OF TERMINATION | 2019-09-24 |
190808000305 | 2019-08-08 | CERTIFICATE OF CHANGE | 2019-08-08 |
190723002031 | 2019-07-23 | BIENNIAL STATEMENT | 2018-03-01 |
SR-97179 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
121218002278 | 2012-12-18 | BIENNIAL STATEMENT | 2012-03-01 |
100514002517 | 2010-05-14 | BIENNIAL STATEMENT | 2010-03-01 |
080515000445 | 2008-05-15 | CERTIFICATE OF PUBLICATION | 2008-05-15 |
080305000237 | 2008-03-05 | APPLICATION OF AUTHORITY | 2008-03-05 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State