Search icon

GREAT CANAL PLAZA INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
LO CHI KO Chief Executive Officer GREAT CANAL PLAZA, 138 LAFAYETTE ST, NEW YORK, NY, United States, 10013

History

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)

Filings

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