Search icon

PLANISWARE USA, INC.

Company Details

Name: PLANISWARE USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2016 (9 years ago)
Entity Number: 4956742
ZIP code: 10005
County: Albany
Place of Formation: California
Address: 28 LIBERTY ST., New York County (Manhattan), NEW YORK, NY, United States, 10005
Principal Address: 343 Sansome St Suite 500, San Francisco, CA, United States, 94104

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., New York County (Manhattan), NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANTOINE VILLATA Chief Executive Officer 343 SANSOME ST SUITE 500, SAN FRANCISCO, CA, United States, 94104

History

Start date End date Type Value
2024-06-24 2024-06-24 Address 343 SANSOME ST SUITE 500, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-06-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-06-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240624001639 2024-06-24 BIENNIAL STATEMENT 2024-06-24
220621002257 2022-06-21 BIENNIAL STATEMENT 2022-06-01
SR-75557 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-75558 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160602000460 2016-06-02 APPLICATION OF AUTHORITY 2016-06-02

Date of last update: 31 Jan 2025

Sources: New York Secretary of State