Search icon

PLANT HEALTH INTERMEDIATE, INC.

Company Details

Name: PLANT HEALTH INTERMEDIATE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2019 (5 years ago)
Entity Number: 5645177
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 21417 1950 E Street, Princeton, IL, United States, 61356

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL MESSMAN Chief Executive Officer 21417 1950 E STREET, PRINCETON, IL, United States, 61356

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-10-13 2023-10-13 Address 1550 OLD STATE HWY 210, LIBERTY, MO, 64068, USA (Type of address: Chief Executive Officer)
2023-10-13 2023-10-13 Address 21417 1950 E STREET, PRINCETON, IL, 61356, USA (Type of address: Chief Executive Officer)
2019-10-28 2023-10-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-10-28 2023-10-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231013003316 2023-10-13 BIENNIAL STATEMENT 2023-10-01
211111000842 2021-11-11 BIENNIAL STATEMENT 2021-11-11
191028000167 2019-10-28 APPLICATION OF AUTHORITY 2019-10-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1903017 Other Contract Actions 2019-04-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2019-04-04
Termination Date 2024-04-22
Date Issue Joined 2020-07-10
Pretrial Conference Date 2020-08-20
Section 1332
Status Terminated

Parties

Name CAMPBELL
Role Plaintiff
Name PLANT HEALTH INTERMEDIATE, INC.
Role Defendant
2007249 Other Contract Actions 2020-09-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2020-09-04
Termination Date 2024-04-22
Date Issue Joined 2022-03-11
Section 1332
Sub Section T
Status Terminated

Parties

Name PLANT HEALTH INTERMEDIATE, INC.
Role Plaintiff
Name CAMPBELL,
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State