Name: | PLANDAY INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 2015 (9 years ago) |
Entity Number: | 4808403 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 1615 Platte Street, Denver, CO, United States, 80202 |
Name | Role | Address |
---|---|---|
PLANDAY INC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ASHLEY HANSEN GRECH | Chief Executive Officer | 1615 PLATTE STREET, DENVER, CO, United States, 80202 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-28 | 2024-11-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-10-28 | 2024-11-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-08-21 | 2024-10-28 | Address | 77 N. 4TH STREET FL 2, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241108001006 | 2024-11-08 | BIENNIAL STATEMENT | 2024-11-08 |
241028000550 | 2024-10-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-25 |
150821000051 | 2015-08-21 | APPLICATION OF AUTHORITY | 2015-08-21 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State