Search icon

PLANT PRODUCTS CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent EATONDALE AVENUE, TOWN OF BROOKHAVEN, NY, United States, 00000

Chief Executive Officer

Name Role Address
ROBERT J GEARY SR Chief Executive Officer P O BOX 1089, VERO BEACH, FL, United States, 32961

History

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)

Filings

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

Trademarks Section

Serial Number:
72055411
Mark:
PLANT PROD
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1958-07-16
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
PLANT PROD

Goods And Services

For:
PLANT FOOD (FERTILIZER)
First Use:
1947-03-31
International Classes:
001
Class Status:
EXPIRED

Date of last update: 19 Mar 2025

Sources: New York Secretary of State