Search icon

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