PLANET E BKLYN, INC.

Name: | PLANET E BKLYN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 2008 (17 years ago) |
Entity Number: | 3747664 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | 432 MYRTLE AVENUE, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PLANET E BKLYN, INC. DBA GREEN IN BKLYN | DOS Process Agent | 432 MYRTLE AVENUE, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
ELISSA OLIN | Chief Executive Officer | 432 MYRTLE AVENUE, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-04 | 2020-11-20 | Address | 432 MYRTLE AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2011-07-15 | 2012-12-04 | Address | 432 MYRTLE AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2010-11-09 | 2018-12-12 | Address | PO BOX 50037, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2010-11-09 | 2012-12-04 | Address | 432 MYRTLE AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office) |
2010-11-09 | 2011-07-15 | Address | GREEN IN BKLYN, PO BOX 50037, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201120060216 | 2020-11-20 | BIENNIAL STATEMENT | 2020-11-01 |
181212006513 | 2018-12-12 | BIENNIAL STATEMENT | 2018-11-01 |
141205006374 | 2014-12-05 | BIENNIAL STATEMENT | 2014-11-01 |
121204006205 | 2012-12-04 | BIENNIAL STATEMENT | 2012-11-01 |
110715000323 | 2011-07-15 | CERTIFICATE OF CHANGE | 2011-07-15 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State