Name: | PLUS USA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Jul 2010 (15 years ago) |
Date of dissolution: | 24 Oct 2023 |
Entity Number: | 3970235 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 99 Wall Street Suite 1286, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL HOLLINSHEAD | DOS Process Agent | 99 Wall Street Suite 1286, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-11 | 2023-10-24 | Address | 551 MADISON AVENUE, #450, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-07-15 | 2016-08-11 | Address | 420 FIFTH AVENUE, 26TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2010-07-07 | 2014-07-15 | Address | 420 FIFTH AVENUE, 26TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231024003663 | 2023-10-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-24 |
220926000744 | 2022-09-26 | BIENNIAL STATEMENT | 2022-07-01 |
200716060116 | 2020-07-16 | BIENNIAL STATEMENT | 2020-07-01 |
190710061518 | 2019-07-10 | BIENNIAL STATEMENT | 2018-07-01 |
160811006469 | 2016-08-11 | BIENNIAL STATEMENT | 2016-07-01 |
140715006506 | 2014-07-15 | BIENNIAL STATEMENT | 2014-07-01 |
120813002288 | 2012-08-13 | BIENNIAL STATEMENT | 2012-07-01 |
110204000354 | 2011-02-04 | CERTIFICATE OF PUBLICATION | 2011-02-04 |
100707000508 | 2010-07-07 | ARTICLES OF ORGANIZATION | 2010-07-07 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State