PLASMA-XP, INC

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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MITTAL S. PATEL | Chief Executive Officer | 261-05 HILLSIDE AVENUE, GLEN OAKS, NY, United States, 11004 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State