Name: | PLANT PRODUCTS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1945 (80 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 55936 |
ZIP code: | 00000 |
County: | Suffolk |
Place of Formation: | New York |
Address: | EATONDALE AVENUE, TOWN OF BROOKHAVEN, NY, United States, 00000 |
Principal Address: | 4020 58TH AVENUE, VERO BEACH, FL, United States, 32966 |
Shares Details
Shares issued 0
Share Par Value 125000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | EATONDALE AVENUE, TOWN OF BROOKHAVEN, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
ROBERT J GEARY SR | Chief Executive Officer | P O BOX 1089, VERO BEACH, FL, United States, 32961 |
Start date | End date | Type | Value |
---|---|---|---|
1945-03-22 | 1946-12-30 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
1945-03-22 | 1995-08-28 | Address | EATONDALE AVE., BLUE POINT, TOWN OF BROOKHAVEN, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1501747 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
950828002180 | 1995-08-28 | BIENNIAL STATEMENT | 1994-03-01 |
Z004737-2 | 1979-06-12 | ASSUMED NAME CORP INITIAL FILING | 1979-06-12 |
6941-8 | 1947-02-06 | CERTIFICATE OF AMENDMENT | 1947-02-06 |
6902-44 | 1946-12-30 | CERTIFICATE OF AMENDMENT | 1946-12-30 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State