Name: | PLZ FIX INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 2022 (3 years ago) |
Entity Number: | 6463010 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | PLZ FIX INC. |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Principal Address: | 224 W 35th St Ste 500-186, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ADAM KALLAUS | Chief Executive Officer | 224 W 35TH ST STE 500-186, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2024-11-20 | Address | 224 W 35TH ST STE 500-186, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2024-11-20 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-11-20 | 2024-11-20 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-20 | 2024-11-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-04-20 | 2024-11-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120001078 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
241120001429 | 2024-11-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-19 |
220420003364 | 2022-04-20 | APPLICATION OF AUTHORITY | 2022-04-20 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State