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
Name | Role | Address |
---|---|---|
CHESTER E GARDNER | Chief Executive Officer | PO BOX 44, BILLINGS, NY, United States, 12510 |
Name | Role | Address |
---|---|---|
HANKIN HANIG STALL & KAPLICKI | DOS Process Agent | 319 MAIN MALL REAR, PO BOX 911, POUGHKEEPSIE, NY, United States, 12602 |
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) |
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