-
Home Page
›
-
Counties
›
-
Albany
›
-
12205
›
-
PLUMP ENGINEERING, INC.
Company Details
Name: |
PLUMP ENGINEERING, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: |
Active
|
Date of registration: |
07 Mar 2013 (12 years ago)
|
Entity Number: |
4370317 |
ZIP code: |
12205
|
County: |
Albany |
Place of Formation: |
California |
Address: |
125 WOLF ROAD SUITE 505, ALBANY, NY, United States, 12205 |
Agent
Name |
Role |
Address |
GREGORY M. PANEK
|
Agent
|
125 WOLF ROAD, SUITE 505, ALBANY, NY, 12205
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
125 WOLF ROAD SUITE 505, ALBANY, NY, United States, 12205
|
History
Start date |
End date |
Type |
Value |
2016-11-29
|
2017-03-01
|
Address
|
(Type of address: Registered Agent)
|
2014-09-08
|
2016-11-29
|
Address
|
125 WOLR ROAD SUITE 505, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
|
2013-03-07
|
2014-09-08
|
Address
|
172 THORNBERRY LANE, RENSSELEAR, NY, 12144, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
170301000116
|
2017-03-01
|
CERTIFICATE OF CHANGE
|
2017-03-01
|
170221000676
|
2017-02-21
|
CANCELLATION OF ANNULMENT OF AUTHORITY
|
2017-02-21
|
161129000313
|
2016-11-29
|
CERTIFICATE OF RESIGNATION OF REGISTERED AGENT
|
2016-12-29
|
DP-2251640
|
2016-10-26
|
ANNULMENT OF AUTHORITY
|
2016-10-26
|
140908000202
|
2014-09-08
|
CERTIFICATE OF CHANGE
|
2014-09-08
|
130307000132
|
2013-03-07
|
APPLICATION OF AUTHORITY
|
2013-03-07
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1800027
|
Other Statutory Actions
|
2018-01-05
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2018-01-05
|
Termination Date |
2020-11-12
|
Date Issue Joined |
2018-02-14
|
Section |
1331
|
Sub Section |
BC
|
Status |
Terminated
|
Parties
Name |
PLUMP ENGINEERING, INC.
|
Role |
Plaintiff
|
|
Name |
WESTSHORE DESIGN ENGINE,
|
Role |
Defendant
|
|
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State