Search icon

PLAZA DELI OF ALBANY, INC.

Company Details

Name: PLAZA DELI OF ALBANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1989 (36 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1340360
ZIP code: 12304
County: Albany
Place of Formation: New York
Address: 27 BERWYN ST, SCHENECTADY, NY, United States, 12304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY MARRO DOS Process Agent 27 BERWYN ST, SCHENECTADY, NY, United States, 12304

Chief Executive Officer

Name Role Address
ANTHONY MARRO Chief Executive Officer 27 BERWYN ST, SCHENECTADY, NY, United States, 12304

History

Start date End date Type Value
2021-04-08 2021-09-22 Address 27 BERWYN ST, SCHENECTADY, NY, 12304, 4402, USA (Type of address: Service of Process)
2021-04-08 2021-09-22 Address 27 BERWYN ST, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
2019-04-15 2021-04-08 Address 264 WASHINGTON AVE EXT, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2013-04-04 2015-04-01 Address 264 WASHINGTON AVE EXT, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
2013-04-04 2021-04-08 Address 264 WASHINGTON AVE EXT, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210922001111 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
210408060406 2021-04-08 BIENNIAL STATEMENT 2021-04-01
190415060513 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170407006664 2017-04-07 BIENNIAL STATEMENT 2017-04-01
150401006320 2015-04-01 BIENNIAL STATEMENT 2015-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State