Search icon

PLASMA-XP, INC

Company claim

Is this your business?

Get access!

Company Details

Name: PLASMA-XP, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 2014 (11 years ago)
Date of dissolution: 06 Oct 2021
Entity Number: 4649957
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207
Principal Address: 261-05 HILLSIDE AVENUE, GLEN OAKS, NY, United States, 11004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MITTAL S. PATEL Chief Executive Officer 261-05 HILLSIDE AVENUE, GLEN OAKS, NY, United States, 11004

History

Start date End date Type Value
2016-10-04 2021-10-06 Address 261-05 HILLSIDE AVENUE, GLEN OAKS, NY, 11004, USA (Type of address: Chief Executive Officer)
2014-10-14 2021-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-14 2021-10-06 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2014-10-14 2021-10-06 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211006002972 2021-10-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-06
181026006100 2018-10-26 BIENNIAL STATEMENT 2018-10-01
161004007361 2016-10-04 BIENNIAL STATEMENT 2016-10-01
150123000351 2015-01-23 CERTIFICATE OF CORRECTION 2015-01-23
141014010019 2014-10-14 CERTIFICATE OF INCORPORATION 2014-10-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State