Search icon

BILLINGS PLAZA CORP.

Company Details

Name: BILLINGS PLAZA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1986 (39 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1066262
ZIP code: 12602
County: Dutchess
Place of Formation: New York
Address: 319 MAIN MALL REAR, PO BOX 911, POUGHKEEPSIE, NY, United States, 12602
Principal Address: RTE 82, BILLINGS PLAZA, BILLINGS, NY, United States, 12510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHESTER E GARDNER Chief Executive Officer PO BOX 44, BILLINGS, NY, United States, 12510

DOS Process Agent

Name Role Address
HANKIN HANIG STALL & KAPLICKI DOS Process Agent 319 MAIN MALL REAR, PO BOX 911, POUGHKEEPSIE, NY, United States, 12602

History

Start date End date Type Value
1998-04-21 2000-03-27 Address RTE 82, BILLINGS PLAZA, BILLINGS, NY, 12510, USA (Type of address: Chief Executive Officer)
1996-06-28 1998-04-21 Address ROUTE 82, BILLINGS PLAZA, BILLINGS, NY, 12602, USA (Type of address: Chief Executive Officer)
1996-06-28 1998-04-21 Address ROUTE 82, BILLINGS PLAZA, BILLINGS, NY, 12602, USA (Type of address: Principal Executive Office)
1986-03-18 1996-06-28 Address 319 MAIN MALL REAR, P.O. BOX 911, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1802118 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
000327002265 2000-03-27 BIENNIAL STATEMENT 2000-03-01
980421002530 1998-04-21 BIENNIAL STATEMENT 1998-03-01
960628002029 1996-06-28 BIENNIAL STATEMENT 1996-03-01
B335094-3 1986-03-18 CERTIFICATE OF INCORPORATION 1986-03-18

Date of last update: 27 Feb 2025

Sources: New York Secretary of State