-
Home Page
›
-
Counties
›
-
Suffolk
›
-
10005
›
-
PICPLZ, INC.
Company Details
Name: |
PICPLZ, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
17 Jun 2011 (14 years ago)
|
Date of dissolution: |
18 Nov 2013 |
Entity Number: |
4108468 |
ZIP code: |
10005
|
County: |
Suffolk |
Place of Formation: |
Delaware |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
History
Start date |
End date |
Type |
Value |
2011-06-17
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2011-06-17
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-57785
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
SR-57786
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
131118000593
|
2013-11-18
|
CERTIFICATE OF TERMINATION
|
2013-11-18
|
131030000549
|
2013-10-30
|
CERTIFICATE OF AMENDMENT
|
2013-10-30
|
110617000618
|
2011-06-17
|
APPLICATION OF AUTHORITY
|
2011-06-17
|
Date of last update: 02 Feb 2025
Sources:
New York Secretary of State