Search icon

C AND C PLAZA CORP.

Company Details

Name: C AND C PLAZA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1986 (39 years ago)
Entity Number: 1096145
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 69-64 43RD AVE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THE CORPORATE OFFICER Chief Executive Officer 69-64 43RD AVE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69-64 43RD AVE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2024-09-27 2024-09-27 Address 69-64 43RD AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-09-27 2024-09-27 Address 2991 THIRD AVENUE, NEW YORK, NY, 10455, USA (Type of address: Chief Executive Officer)
2015-02-25 2024-09-27 Address 450 SEVENTH AVE STE 1603, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2012-08-06 2024-09-27 Address 2991 THIRD AVENUE, NEW YORK, NY, 10455, USA (Type of address: Chief Executive Officer)
2012-08-06 2015-02-25 Address 350 FIFTH AVENUE / SUITE 820, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240927000391 2024-09-27 BIENNIAL STATEMENT 2024-09-27
180718006368 2018-07-18 BIENNIAL STATEMENT 2018-07-01
170209006062 2017-02-09 BIENNIAL STATEMENT 2016-07-01
150225006291 2015-02-25 BIENNIAL STATEMENT 2014-07-01
120806002850 2012-08-06 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State