PLAZA SPORTS GROUP, INC.

Name: | PLAZA SPORTS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1987 (38 years ago) |
Entity Number: | 1189509 |
ZIP code: | 14616 |
County: | Monroe |
Place of Formation: | New York |
Address: | 209 EILEEN DR, ROCHESTER, NY, United States, 14616 |
Shares Details
Shares issued 500000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM A DOLAN | Chief Executive Officer | 880 WESTFALL RD, STE A, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 209 EILEEN DR, ROCHESTER, NY, United States, 14616 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-30 | 2013-08-06 | Address | ONE WHIPPLE LANE, ROCHESTER, NY, 14622, USA (Type of address: Principal Executive Office) |
1999-07-30 | 2013-08-06 | Address | ONE WHIPPLE LANE, ROCHESTER, NY, 14622, USA (Type of address: Service of Process) |
1993-05-07 | 2003-07-01 | Address | 220 ALEXANDER STREET, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
1993-05-07 | 1999-07-30 | Address | 50 CHESTNUT PLAZA, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office) |
1993-05-07 | 1999-07-30 | Address | 50 CHESTNUT PLAZA, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130806002321 | 2013-08-06 | BIENNIAL STATEMENT | 2013-07-01 |
110720002392 | 2011-07-20 | BIENNIAL STATEMENT | 2011-07-01 |
090702002195 | 2009-07-02 | BIENNIAL STATEMENT | 2009-07-01 |
070720002920 | 2007-07-20 | BIENNIAL STATEMENT | 2007-07-01 |
050831002381 | 2005-08-31 | BIENNIAL STATEMENT | 2005-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State