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