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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PLUM INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
VACANT VACANT | Chief Executive Officer | 1485 PARK AVENUE, EMERYVILLE, CA, United States, 94608 |
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. |
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