Search icon

PLUS US STUDIES CORPORATION

Company Details

Name: PLUS US STUDIES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2018 (7 years ago)
Entity Number: 5355371
ZIP code: 12207
County: New York
Place of Formation: New Jersey
Foreign Legal Name: PLUS US CORPORATION
Fictitious Name: PLUS US STUDIES CORPORATION
Address: 221 River St., 9th Floor, Hoboken, NJ, United States, 07030
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

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
MICHAEL HOLLINSHEAD Chief Executive Officer 221 RIVER ST., 9TH FLOOR, HOBOKEN, NJ, United States, 07030

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 221 RIVER SREET, 9TH FLOOR, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer)
2024-11-05 2024-11-05 Address 221 RIVER ST., 9TH FLOOR, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-02-20 Address 221 RIVER ST., 9TH FLOOR, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-11-05 Address 221 RIVER SREET, 9TH FLOOR, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-11-05 Address 221 RIVER ST., 9TH FLOOR, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-02-20 Address 221 RIVER SREET, 9TH FLOOR, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-11-05 Address 221 River St., 9th Floor, Hoboken, NJ, 07030, USA (Type of address: Service of Process)
2021-01-26 2024-02-20 Address 221 RIVER SREET, 9TH FLOOR, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer)
2021-01-26 2024-02-20 Address 551 MADISON AVENUE, SUITE 450, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2018-06-07 2021-01-26 Address 551 MADISON AVENUE,, SUITE 450, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105001260 2024-11-04 CERTIFICATE OF CHANGE BY ENTITY 2024-11-04
240220002045 2024-02-20 BIENNIAL STATEMENT 2024-02-20
210126060348 2021-01-26 BIENNIAL STATEMENT 2020-06-01
180607000476 2018-06-07 APPLICATION OF AUTHORITY 2018-06-07

Date of last update: 30 Jan 2025

Sources: New York Secretary of State