Name: | GREAT CANAL PLAZA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 1986 (38 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1048918 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 138 LAFAYETTE ST, NEW YORK, NY, United States, 10013 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
LO CHI KO | Chief Executive Officer | GREAT CANAL PLAZA, 138 LAFAYETTE ST, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-09 | 2005-12-20 | Address | 185 CANAL STREET, ROOM 101, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1992-11-25 | 2005-06-29 | Address | 138 LAFAYETTE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 2005-06-29 | Address | 138 LAFAYETTE STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1992-07-08 | 1993-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 800, Par value: 0 |
1992-02-13 | 1992-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
1986-11-26 | 1992-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-11-26 | 1993-11-09 | Address | 185 CANAL ST, ROOM 101, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1832650 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
051220000082 | 2005-12-20 | CERTIFICATE OF CHANGE | 2005-12-20 |
050629002724 | 2005-06-29 | BIENNIAL STATEMENT | 2004-11-01 |
021105002327 | 2002-11-05 | BIENNIAL STATEMENT | 2002-11-01 |
001102002037 | 2000-11-02 | BIENNIAL STATEMENT | 2000-11-01 |
971222000143 | 1997-12-22 | CERTIFICATE OF AMENDMENT | 1997-12-22 |
961125002468 | 1996-11-25 | BIENNIAL STATEMENT | 1996-11-01 |
931109002436 | 1993-11-09 | BIENNIAL STATEMENT | 1993-11-01 |
930623000327 | 1993-06-23 | CERTIFICATE OF AMENDMENT | 1993-06-23 |
921125002051 | 1992-11-25 | BIENNIAL STATEMENT | 1992-11-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State