Name: | NINE PLATT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1956 (69 years ago) |
Entity Number: | 96939 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 23 Concord Ave, Plattsburgh, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NINE PLATT CORP. | DOS Process Agent | 23 Concord Ave, Plattsburgh, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
ROBERT C SMITH | Chief Executive Officer | 23 CONCORD AVE, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 446 ROUTE 3, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2024-01-10 | 2024-03-01 | Address | 23 concord avenue, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
2024-01-10 | 2024-01-10 | Address | 446 ROUTE 3, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2024-01-10 | 2024-03-01 | Address | 446 ROUTE 3, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2024-01-09 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301048641 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
240110003671 | 2024-01-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-09 |
230501004984 | 2023-05-01 | BIENNIAL STATEMENT | 2022-03-01 |
200330060148 | 2020-03-30 | BIENNIAL STATEMENT | 2020-03-01 |
180305008730 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State