Name: | PLAZA GUAYAMA KAY-BEE TOY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1988 (37 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1306987 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | M LUKER, 1 CVS DR, WOONSOCKET, RI, United States, 02895 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ZENON P LANKOWSKY | Chief Executive Officer | 1 CVS DR, WOONSOCKET, RI, United States, 02895 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-09 | 2000-11-17 | Address | 1 CVS DR, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer) |
1997-11-13 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-11-13 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-03-20 | 1998-12-09 | Address | ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer) |
1997-03-20 | 1998-12-09 | Address | ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030717000327 | 2003-07-17 | CERTIFICATE OF DISSOLUTION | 2003-07-17 |
030717000317 | 2003-07-17 | ERRONEOUS ENTRY | 2003-07-17 |
DP-1609979 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
001117002450 | 2000-11-17 | BIENNIAL STATEMENT | 2000-11-01 |
990915000237 | 1999-09-15 | CERTIFICATE OF CHANGE | 1999-09-15 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State