Search icon

PLAZA EAST OWNERS CORP.

Company Details

Name: PLAZA EAST OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1986 (39 years ago)
Entity Number: 1094035
ZIP code: 11021
County: Nassau
Place of Formation: New York
Principal Address: C/O RUSH PROPERTIES, INC., 1 BARSTOW RD. - SUITE P-3, GREAT NECK, NY, United States, 11021
Address: C/O RUSH PROPERTIES INC, 1 BARSTOW ROAD - SUITE P-3, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 15000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
PLAZA EAST OWNERS CORP. DOS Process Agent C/O RUSH PROPERTIES INC, 1 BARSTOW ROAD - SUITE P-3, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
RICHARD RUSH Chief Executive Officer ONE BARSTOW ROAD, SUITE P-3, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2018-06-12 2020-06-08 Address 1 BARSTOW ROAD, SUITE P-3, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2014-06-13 2018-06-12 Address C/O RUSH PROPERTIES, INC., 1 BARSTOW RD. - SUITE P-3, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2012-07-26 2014-06-13 Address ONE BARSTOW ROAD, # P-3, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2012-07-26 2014-06-13 Address C/O RUSH PROPERTIES, INC., ONE BARSTOW ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2012-07-26 2014-06-13 Address C/O RUSH PROPERTIES, INC., ONE BARSTOW ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200608061334 2020-06-08 BIENNIAL STATEMENT 2020-06-01
180612006068 2018-06-12 BIENNIAL STATEMENT 2018-06-01
161207006182 2016-12-07 BIENNIAL STATEMENT 2016-06-01
140613006271 2014-06-13 BIENNIAL STATEMENT 2014-06-01
120726002271 2012-07-26 BIENNIAL STATEMENT 2012-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State