Name: | PLANMETRICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1981 (43 years ago) |
Date of dissolution: | 27 Mar 2002 |
Entity Number: | 740262 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-22 | 2000-04-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-22 | 2000-06-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1981-12-30 | 1999-09-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1981-12-30 | 1999-09-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1580994 | 2002-03-27 | ANNULMENT OF AUTHORITY | 2002-03-27 |
000612000383 | 2000-06-12 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2000-06-12 |
000420000194 | 2000-04-20 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2000-04-20 |
990922000457 | 1999-09-22 | CERTIFICATE OF CHANGE | 1999-09-22 |
A938789-2 | 1983-01-07 | CERTIFICATE OF AMENDMENT | 1983-01-07 |
A828209-4 | 1981-12-30 | APPLICATION OF AUTHORITY | 1981-12-30 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State