Name: | PLUS MARK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1980 (45 years ago) |
Date of dissolution: | 17 Jun 2016 |
Entity Number: | 619192 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | ONE AMERICAN RD, ATTN: TAX DEPT., CLEVELAND, OH, United States, 44144 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ZEV WEISS | Chief Executive Officer | ONE AMERICAN ROAD, CLEVELAND, OH, United States, 44144 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-17 | 2008-05-07 | Address | 1 AMERICAN RD, CLEVELAND, OH, 44144, USA (Type of address: Chief Executive Officer) |
1998-04-28 | 2010-05-07 | Address | ONE AMERICAN ROAD, CLEVELAND, OH, 44144, USA (Type of address: Principal Executive Office) |
1998-04-28 | 2003-03-17 | Address | ONE AMERICAN ROAD, CLEVELAND, OH, 44144, USA (Type of address: Chief Executive Officer) |
1996-05-06 | 1997-04-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-03-29 | 1997-04-18 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160617000141 | 2016-06-17 | CERTIFICATE OF TERMINATION | 2016-06-17 |
160406006066 | 2016-04-06 | BIENNIAL STATEMENT | 2016-04-01 |
140402006164 | 2014-04-02 | BIENNIAL STATEMENT | 2014-04-01 |
120423002120 | 2012-04-23 | BIENNIAL STATEMENT | 2012-04-01 |
100507002505 | 2010-05-07 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State