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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5-46 46TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
JAMES M. PFOHL | Chief Executive Officer | 5-46 46TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
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) |
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