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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16192 COASTAL HIGHWAY, LEWES, DE, United States, 19958 |
Name | Role | Address |
---|---|---|
SAMUEL GILCHRIST | Chief Executive Officer | C/O XSTELOS CORP., 1105 N. MARKET ST., STE 1300, WILMINGTON, DE, United States, 19801 |
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) |
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