Name: | PLUS PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 2020 (5 years ago) |
Date of dissolution: | 31 Jul 2023 |
Entity Number: | 5810103 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | Delaware |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210 |
Principal Address: | 47 Walker St Apt 3A, New York, NY, United States, 10013 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PLUS PRODUCTS 401(K) PLAN | 2023 | 852348035 | 2024-02-27 | PLUS PRODUCTS INC. | 3 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2024-02-27 |
Name of individual signing | QIAN LIU |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 424990 |
Sponsor’s telephone number | 9143306571 |
Plan sponsor’s address | 47 WALKER STREET, APT 3A, NEW YORK, NY, 10013 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2023-05-27 |
Name of individual signing | CHRISTINE RIMER |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CATHERYN WOODRUFF | Chief Executive Officer | 2443 DERBY STREET UNIT B, BERKELEY, CA, United States, 94705 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-11 | 2023-07-31 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2021-05-11 | 2023-07-31 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2020-11-12 | 2021-05-11 | Address | 47 WALKER STREET, APT. 3A, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2020-08-12 | 2020-11-12 | Address | 36 LAIGHT STREET, APT 4A, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230731002630 | 2023-07-31 | CERTIFICATE OF TERMINATION | 2023-07-31 |
220830003874 | 2022-08-30 | BIENNIAL STATEMENT | 2022-08-01 |
210511000827 | 2021-05-11 | CERTIFICATE OF CHANGE | 2021-05-11 |
201112000515 | 2020-11-12 | CERTIFICATE OF CHANGE | 2020-11-12 |
200812000022 | 2020-08-12 | APPLICATION OF AUTHORITY | 2020-08-12 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State