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 |
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 | |
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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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