Name: | PLENUMUSA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 2011 (13 years ago) |
Date of dissolution: | 31 Aug 2016 |
Branch of: | PLENUMUSA, INC., Florida (Company Number P11000045125) |
Entity Number: | 4170304 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Address: | 100 WALL STREET, FL. 21, NEW YORK, NY, United States, 10005 |
Principal Address: | 3020 REGATTA RD., NAPLES, FL, United States, 34103 |
Name | Role | Address |
---|---|---|
C/O WUERSCH & GERING LLP | DOS Process Agent | 100 WALL STREET, FL. 21, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ULRICH KORFF | Chief Executive Officer | 3020 REGATTA RD., NAPLES, FL, United States, 34103 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-12 | 2015-12-04 | Address | 1040 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2013-11-12 | 2015-12-04 | Address | 673 MOORING LINE DRIVE, NAPLES, FL, 34102, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2219075 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
151204006090 | 2015-12-04 | BIENNIAL STATEMENT | 2015-11-01 |
131112006663 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
111129000346 | 2011-11-29 | APPLICATION OF AUTHORITY | 2011-11-29 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State