Name: | PLATO WEB DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2019 (6 years ago) |
Entity Number: | 5503094 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Pennsylvania |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 7209 BEAVER CREEK ROAD, HARRISBURG, PA, United States, 17112 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CASEY ARK | Chief Executive Officer | 7209 BEAVER CREEK ROAD, HARRISBURG, PA, United States, 17112 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-25 | 2025-04-25 | Address | 7209 BEAVER CREEK ROAD, HARRISBURG, PA, 17112, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2025-04-25 | Address | 7209 BEAVER CREEK ROAD, HARRISBURG, PA, 17112, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2023-02-15 | Address | 7209 BEAVER CREEK ROAD, HARRISBURG, PA, 17112, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2025-04-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-01-17 | 2023-02-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-01-17 | 2023-02-15 | Address | 7209 BEAVER CREEK ROAD, HARRISBURG, PA, 17112, USA (Type of address: Chief Executive Officer) |
2021-02-08 | 2022-01-17 | Address | 7209 BEAVER CREEK ROAD, HARRISBURG, PA, 17112, USA (Type of address: Chief Executive Officer) |
2019-02-27 | 2022-01-17 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250425003879 | 2025-04-25 | BIENNIAL STATEMENT | 2025-04-25 |
230215000010 | 2023-02-15 | BIENNIAL STATEMENT | 2023-02-01 |
220117001579 | 2022-01-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-17 |
210208060909 | 2021-02-08 | BIENNIAL STATEMENT | 2021-02-01 |
190227000704 | 2019-02-27 | APPLICATION OF AUTHORITY | 2019-02-27 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State