Search icon

PLUS PRODUCTS, INC.

Company Details

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

form 5500

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
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 2024-02-27
Name of individual signing QIAN LIU
PLUS PRODUCTS 401(K) PLAN 2022 852348035 2023-05-27 PLUS PRODUCTS INC. 1
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

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CATHERYN WOODRUFF Chief Executive Officer 2443 DERBY STREET UNIT B, BERKELEY, CA, United States, 94705

History

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)

Filings

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