Search icon

HUNTERS POINT PLAZA INC.

Company Details

Name: HUNTERS POINT PLAZA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1988 (37 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1242774
ZIP code: 11101
County: Queens
Place of Formation: New York
Principal Address: 5-46 46 AVENUE, LONG ISLAND CITY, NY, United States, 11101
Address: 5-46 46TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 57200

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5-46 46TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
JAMES M. PFOHL Chief Executive Officer 5-46 46TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1994-04-27 1998-06-15 Address 5-46 46TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1993-09-08 1994-04-27 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-09-08 1994-04-27 Address 5-46 46TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1988-03-10 1993-09-08 Address 5-46 46TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1598017 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
980615002116 1998-06-15 BIENNIAL STATEMENT 1998-03-01
940427002720 1994-04-27 BIENNIAL STATEMENT 1994-03-01
930908002236 1993-09-08 BIENNIAL STATEMENT 1993-03-01
B613199-4 1988-03-10 CERTIFICATE OF INCORPORATION 1988-03-10

Date of last update: 27 Feb 2025

Sources: New York Secretary of State