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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NY, United States, 00000 |
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) |
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