Name: | PLAZA CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1986 (39 years ago) |
Date of dissolution: | 04 Apr 2014 |
Entity Number: | 1127885 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | PAUL, HASTINGS ETAL, 75 EAST 55TH STREET, NEW YORK, NY, United States, 10022 |
Principal Address: | 1065 AVENUE OF THE AMERICAS, 7TH FLOOR, NEW YORK, NY, United States, 10018 |
Contact Details
Phone +1 212-849-4800
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN L. EDELMAN, ESQ | DOS Process Agent | PAUL, HASTINGS ETAL, 75 EAST 55TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
STEVEN FISHER | Chief Executive Officer | 260 MADISON AVE, NEW YORK, NY, United States, 10016 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0910895-DCA | Inactive | Business | 2003-01-22 | 2005-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-06 | 2023-09-06 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2023-09-06 | 2023-09-06 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2022-04-29 | 2023-09-06 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2022-04-29 | 2022-04-29 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2022-04-29 | 2022-04-29 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140404000255 | 2014-04-04 | CERTIFICATE OF MERGER | 2014-04-04 |
121128006067 | 2012-11-28 | BIENNIAL STATEMENT | 2012-11-01 |
110110002828 | 2011-01-10 | BIENNIAL STATEMENT | 2010-11-01 |
081104002992 | 2008-11-04 | BIENNIAL STATEMENT | 2008-11-01 |
061106002762 | 2006-11-06 | BIENNIAL STATEMENT | 2006-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1141458 | TRUSTFUNDHIC | INVOICED | 2013-05-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1227275 | RENEWAL | INVOICED | 2013-05-13 | 100 | Home Improvement Contractor License Renewal Fee |
1141460 | TRUSTFUNDHIC | INVOICED | 2012-01-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1141459 | LICENSE | INVOICED | 2012-01-17 | 75 | Home Improvement Contractor License Fee |
1141461 | FINGERPRINT | INVOICED | 2012-01-17 | 75 | Fingerprint Fee |
1362499 | RENEWAL | INVOICED | 2003-01-30 | 125 | Home Improvement Contractor License Renewal Fee |
529683 | TRUSTFUNDHIC | INVOICED | 2003-01-22 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
529682 | FINGERPRINT | INVOICED | 2003-01-22 | 50 | Fingerprint Fee |
529684 | TRUSTFUNDHIC | INVOICED | 2000-12-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1362503 | RENEWAL | INVOICED | 2000-12-26 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State