Name: | THE PLANTAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1977 (48 years ago) |
Entity Number: | 426557 |
ZIP code: | 11935 |
County: | Suffolk |
Place of Formation: | New York |
Address: | P.O. BOX 28, CUTCHOGUE, NY, United States, 11935 |
Principal Address: | 2450 ELIJAHS LN, MATTITUCK, NY, United States, 11952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUNE CROON | Chief Executive Officer | 2458 ELIJAHS LN, MATTITUCK, NY, United States, 11952 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 28, CUTCHOGUE, NY, United States, 11935 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-15 | 2013-02-04 | Address | ELIJAHS LANE, MATTITUCK, NY, 11935, 0028, USA (Type of address: Chief Executive Officer) |
1993-11-15 | 2013-02-04 | Address | ELIJAHS LANE, MATTITUCK, NY, 11935, 0028, USA (Type of address: Principal Executive Office) |
1977-03-09 | 1993-11-15 | Address | P.O. BOX 28, MAIN RD., CUTCHOGUE, NY, 11935, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130204002089 | 2013-02-04 | BIENNIAL STATEMENT | 2011-03-01 |
20110603030 | 2011-06-03 | ASSUMED NAME CORP INITIAL FILING | 2011-06-03 |
940413002969 | 1994-04-13 | BIENNIAL STATEMENT | 1994-03-01 |
931115002981 | 1993-11-15 | BIENNIAL STATEMENT | 1993-03-01 |
A383707-4 | 1977-03-09 | CERTIFICATE OF INCORPORATION | 1977-03-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State