PLAZA OWNERS, INC.

Name: | PLAZA OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1988 (37 years ago) |
Entity Number: | 1255276 |
ZIP code: | 11236 |
County: | New York |
Place of Formation: | New York |
Address: | 6910 AVENUE U, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued 60000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DOV KLEIN | Chief Executive Officer | 6910 AVENUE U, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
PLAZA OWNERS, INC. | DOS Process Agent | 6910 AVENUE U, BROOKLYN, NY, United States, 11236 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-19 | 2014-04-29 | Address | FELA PODOLSKY, 6910 AVENUE U, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
2010-05-19 | 2014-04-29 | Address | FELA PODOLSKY, 6910 AVENUE U, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office) |
2004-10-20 | 2010-05-19 | Address | FELA PODOLSKY, 6910 AVE U, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
2004-10-20 | 2010-05-19 | Address | FELA PODOLSKY, 6910 AVE U, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office) |
1992-12-16 | 2010-05-19 | Address | 6910 AVENUE U, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210115060110 | 2021-01-15 | BIENNIAL STATEMENT | 2020-04-01 |
140429006164 | 2014-04-29 | BIENNIAL STATEMENT | 2014-04-01 |
120607002507 | 2012-06-07 | BIENNIAL STATEMENT | 2012-04-01 |
100519002263 | 2010-05-19 | BIENNIAL STATEMENT | 2010-04-01 |
041020002439 | 2004-10-20 | BIENNIAL STATEMENT | 2004-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State