Search icon

PLANTIN AMERICA, INC.

Company Details

Name: PLANTIN AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2012 (12 years ago)
Entity Number: 4289487
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: One Dag Hammarskjöld Plaza, 885 Second Avenue, 3rd Floor, New York, NY, United States, 10017
Principal Address: 9 EAST 47H STREET, SUITE 3, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEECH TISHMAN ROBINSON BROG, PLLC. DOS Process Agent One Dag Hammarskjöld Plaza, 885 Second Avenue, 3rd Floor, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
BENOIT BRATIGNY, PRESIDENT Chief Executive Officer 9 EAST 47TH STREET, SUITE 3, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-08-05 2024-08-05 Address 9 EAST 47TH STREET, SUITE 3, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-08-05 Address ATTN: MARSHALL J. GLUCK, 875 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-09-19 2024-08-05 Address 9 EAST 47TH STREET, SUITE 3, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-09-19 2020-08-04 Address ATTN: MARSHALL J. GLUCK, 875 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-12-16 2019-09-19 Address ATTN: MARSHALL J GLUCK, 875 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-12-16 2019-09-19 Address 9 EAST 47TH STREET, SUITE 203, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2016-08-24 2019-09-19 Address 9 E 47H STREET, SUITE 203, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2016-08-24 2016-12-16 Address 9 E 47H STREET, SUITE 203, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2015-05-18 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2012-08-29 2015-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240805001253 2024-08-05 BIENNIAL STATEMENT 2024-08-05
230127000479 2023-01-27 BIENNIAL STATEMENT 2022-08-01
200804060617 2020-08-04 BIENNIAL STATEMENT 2020-08-01
190919060208 2019-09-19 BIENNIAL STATEMENT 2018-08-01
161216002005 2016-12-16 BIENNIAL STATEMENT 2016-08-01
161108000264 2016-11-08 ERRONEOUS ENTRY 2016-11-08
DP-2222646 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
160824006013 2016-08-24 BIENNIAL STATEMENT 2016-08-01
150518000445 2015-05-18 CERTIFICATE OF AMENDMENT 2015-05-18
120829000400 2012-08-29 CERTIFICATE OF INCORPORATION 2012-08-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-21 PLANTIN KAVIARI 9 EAST 47TH STREET SUITE 3, NEW YORK, New York, NY, 10017 A Food Inspection Department of Agriculture and Markets No data
2023-01-24 PLANTIN KAVIARI 9 EAST 47TH STREET SUITE 3, NEW YORK, New York, NY, 10017 C Food Inspection Department of Agriculture and Markets 10B - Establishment has insufficient space to accommodate operations with non-food items stored directly against wall hampering proper inspection and cleaning.

Date of last update: 15 Jan 2025

Sources: New York Secretary of State