Search icon

PLUESS-STAUFER INTERNATIONAL, INC.

Headquarter

Company Details

Name: PLUESS-STAUFER INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1978 (47 years ago)
Date of dissolution: 02 Apr 2003
Entity Number: 463822
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 61 MAIN STREET, PROCTOR, VT, United States, 05765
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NY, United States, 00000

Links between entities

Type:
Headquarter of
Company Number:
e76b40fa-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F93000002479
State:
FLORIDA
Type:
Headquarter of
Company Number:
0194656
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_57228695
State:
ILLINOIS

History

Start date End date Type Value
2000-02-22 2002-01-15 Address HANSA BUILDING SUITE 2, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2000-02-22 2002-01-15 Address 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-02-03 2000-02-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-02-10 2000-02-03 Address 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-01-20 2000-02-22 Address HANSA BUILDING, SUITE 2, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20120209046 2012-02-09 ASSUMED NAME CORP INITIAL FILING 2012-02-09
030402000514 2003-04-02 CERTIFICATE OF DISSOLUTION 2003-04-02
020115002771 2002-01-15 BIENNIAL STATEMENT 2002-01-01
000222002642 2000-02-22 BIENNIAL STATEMENT 2000-01-01
000203000186 2000-02-03 CERTIFICATE OF CHANGE 2000-02-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State