Search icon

PLANT PRODUCTS USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLANT PRODUCTS USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2011 (14 years ago)
Entity Number: 4087573
ZIP code: 10005
County: New York
Place of Formation: Nevada
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 8468 RONDA DR, CANTON, MI, United States, 48187

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHRIS STICKLES Chief Executive Officer 50 HAZELTON, LEAMINGTON, Canada, N8H W31

History

Start date End date Type Value
2023-04-20 2023-04-20 Address 200-56 TEMPERANCE STREET, TORONTO, CAN (Type of address: Chief Executive Officer)
2023-04-20 2023-04-20 Address 50 HAZELTON, LEAMINGTON, CAN (Type of address: Chief Executive Officer)
2021-06-10 2023-04-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-10-06 2023-04-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-10-06 2021-06-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230420002850 2023-04-20 BIENNIAL STATEMENT 2023-04-01
210719001740 2021-07-19 BIENNIAL STATEMENT 2021-07-19
210616000357 2021-06-16 CERTIFICATE OF AMENDMENT 2021-06-16
210610000385 2021-06-10 CERTIFICATE OF CHANGE 2021-06-10
210224000074 2021-02-24 CANCELLATION OF ANNULMENT OF AUTHORITY 2021-02-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State