Search icon

PLURAVIDA, INC.

Company Details

Name: PLURAVIDA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 2014 (10 years ago)
Date of dissolution: 11 Sep 2019
Entity Number: 4684187
ZIP code: 19958
County: New York
Place of Formation: Delaware
Address: 16192 COASTAL HIGHWAY, LEWES, DE, United States, 19958
Principal Address: C/O XSTELOS CORP., 1105 N. MARKET ST., STE 1300, WILMINGTON, DE, United States, 19801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16192 COASTAL HIGHWAY, LEWES, DE, United States, 19958

Chief Executive Officer

Name Role Address
SAMUEL GILCHRIST Chief Executive Officer C/O XSTELOS CORP., 1105 N. MARKET ST., STE 1300, WILMINGTON, DE, United States, 19801

History

Start date End date Type Value
2018-12-19 2019-09-11 Address 16192 COASTAL HIGHWAY, LEWES, DE, 19958, USA (Type of address: Service of Process)
2016-12-14 2018-12-19 Address C/O XSTELOS MANAGEMENT LLC, 630 FIFTH AVENUE, SUITE 2260, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2016-12-14 2018-12-19 Address C/O XSTELOS MANAGEMENT LLC, 630 FIFTH AVENUE, SUITE 2260, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2016-12-14 2018-12-19 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2014-12-23 2016-12-14 Address 358 FIFTH AVENUE, SUITE 1003, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190911000528 2019-09-11 SURRENDER OF AUTHORITY 2019-09-11
181219006441 2018-12-19 BIENNIAL STATEMENT 2018-12-01
161214006305 2016-12-14 BIENNIAL STATEMENT 2016-12-01
141223000454 2014-12-23 APPLICATION OF AUTHORITY 2014-12-23

Date of last update: 08 Mar 2025

Sources: New York Secretary of State