Search icon

PLANTAGE RIO, INC.

Company Details

Name: PLANTAGE RIO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2018 (7 years ago)
Entity Number: 5351830
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 113 Prince Street, New York, NY, United States, 10012

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
FABIO BARRETO Chief Executive Officer 7 HOMESTEAD COURT, SHORT HILLS, NJ, United States, 07078

History

Start date End date Type Value
2024-06-21 2024-06-21 Address 113 PRINCE STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-06-21 2024-06-21 Address 7 HOMESTEAD COURT, SHORT HILLS, NJ, 07078, USA (Type of address: Chief Executive Officer)
2022-02-28 2024-06-21 Address 113 PRINCE STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2022-02-28 2024-06-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-06-01 2022-02-28 Address 874 WALKER ROAD, SUITE C, DOVER, DE, 19904, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240621000744 2024-06-21 BIENNIAL STATEMENT 2024-06-21
220602000265 2022-06-02 BIENNIAL STATEMENT 2022-06-01
220228000047 2022-02-24 CERTIFICATE OF CHANGE BY ENTITY 2022-02-24
210924000482 2021-09-24 BIENNIAL STATEMENT 2021-09-24
180601000594 2018-06-01 APPLICATION OF AUTHORITY 2018-06-01

Court Cases

Court Case Summary

Filing Date:
2019-09-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
PLANTAGE RIO, INC.
Party Role:
Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State