Search icon

PLUTUS PARTNERS, LLC

Company Details

Name: PLUTUS PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Jan 2011 (14 years ago)
Date of dissolution: 23 Mar 2020
Entity Number: 4047810
ZIP code: 10005
County: New York
Place of Formation: New York
Address: C/O VIRTUAL WALL STREET, 30 WALL STREET 8TH FL, NEW YORK, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
1717936 1717 PENNSYLVANIA AVE, STE 1025, WASHINGTON, DC, 20006 1717 PENNSYLVANIA AVE, STE 1025, WASHINGTON, DC, 20006 202-559-9300

Filings since 2018-10-31

Form type D/A
File number 021-295411
Filing date 2018-10-31
File View File

Filings since 2017-09-26

Form type D
File number 021-295411
Filing date 2017-09-26
File View File

DOS Process Agent

Name Role Address
PLUTUS PARTNERS, LLC DOS Process Agent C/O VIRTUAL WALL STREET, 30 WALL STREET 8TH FL, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2013-04-22 2015-02-17 Address C/O VIRTUAL WALL STREET, 110 WALL STREET 11TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-01-23 2013-04-22 Address C/O EMPIRE STATE VENTURES, 110 WALL STREET, 11TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-01-27 2013-04-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2011-01-27 2013-01-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200323000723 2020-03-23 ARTICLES OF DISSOLUTION 2020-03-23
150217006459 2015-02-17 BIENNIAL STATEMENT 2015-01-01
130422000420 2013-04-22 CERTIFICATE OF CHANGE 2013-04-22
130123006367 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110127000381 2011-01-27 ARTICLES OF ORGANIZATION 2011-01-27

Date of last update: 02 Feb 2025

Sources: New York Secretary of State