Search icon

PLUM ORGANICS

Company Details

Name: PLUM ORGANICS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2012 (13 years ago)
Entity Number: 4247919
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: PLUM INC.
Fictitious Name: PLUM ORGANICS
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1485 PARK AVENUE, EMERYVILLE, CA, United States, 94608

Agent

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

DOS Process Agent

Name Role Address
PLUM INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 1485 PARK AVENUE, EMERYVILLE, CA, United States, 94608

History

Start date End date Type Value
2019-01-28 2020-05-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-06-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-15 2018-06-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2012-05-21 2012-11-06 Name THE NEST COLLECTIVE, INC.

Filings

Filing Number Date Filed Type Effective Date
200527060139 2020-05-27 BIENNIAL STATEMENT 2018-05-01
SR-60605 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-60606 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180601000398 2018-06-01 CERTIFICATE OF CHANGE 2018-06-01
121106000382 2012-11-06 CERTIFICATE OF AMENDMENT 2012-11-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State