Name: | PLAZAGAL INTERNATIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 1916 (109 years ago) |
Date of dissolution: | 29 Dec 1993 |
Entity Number: | 12572 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 9 EAST 59TH ST., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 225000
Type CAP
Name | Role | Address |
---|---|---|
PLAZA ART GALLERIES, INC. | DOS Process Agent | 9 EAST 59TH ST., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1979-07-16 | 1979-07-16 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 10 |
1979-07-16 | 1979-07-16 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.1 |
1977-04-15 | 1979-07-16 | Shares | Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.1 |
1977-04-15 | 1977-04-15 | Shares | Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.1 |
1977-04-15 | 1979-07-16 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 10 |
1977-04-15 | 1977-04-15 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 10 |
1929-10-21 | 1979-07-16 | Name | PLAZA ART GALLERIES, INC. |
1920-04-27 | 1929-10-21 | Name | PLAZA ART AND AUCTION ROOMS, INCORPORATED |
1916-08-25 | 1954-09-10 | Shares | Share type: CAP, Number of shares: 0, Par value: 25000 |
1916-08-25 | 1920-04-27 | Name | PLAZA ART ROOMS, INCORPORATED |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1004142 | 1993-12-29 | DISSOLUTION BY PROCLAMATION | 1993-12-29 |
B584220-2 | 1987-12-29 | ASSUMED NAME CORP INITIAL FILING | 1987-12-29 |
A590819-6 | 1979-07-16 | CERTIFICATE OF AMENDMENT | 1979-07-16 |
A393520-11 | 1977-04-15 | CERTIFICATE OF AMENDMENT | 1977-04-15 |
8813-78 | 1954-09-10 | CERTIFICATE OF AMENDMENT | 1954-09-10 |
DES43706 | 1935-01-31 | CERTIFICATE OF AMENDMENT | 1935-01-31 |
3654-47 | 1929-10-21 | CERTIFICATE OF AMENDMENT | 1929-10-21 |
47W-66 | 1920-04-27 | CERTIFICATE OF AMENDMENT | 1920-04-27 |
47W-61 | 1920-04-27 | CERTIFICATE OF AMENDMENT | 1920-04-27 |
45W-148 | 1920-03-18 | CERTIFICATE OF AMENDMENT | 1920-03-18 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State