CHURCH PLAZA INC.

Name: | CHURCH PLAZA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1989 (36 years ago) |
Entity Number: | 1365829 |
ZIP code: | 11226 |
County: | Kings |
Place of Formation: | New York |
Address: | 633 MARLBOROUGH RD, BROOKLYN, NY, United States, 11226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOLLY ARAMAN | Chief Executive Officer | 633 MARLBOROUGH RD, BROOKLYN, NY, United States, 11226 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 633 MARLBOROUGH RD, BROOKLYN, NY, United States, 11226 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-04 | 2025-06-04 | Address | 633 MARLBOROUGH RD, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2025-06-04 | Address | 633 MARLBOROUGH RD, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2025-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-08 | 2024-07-08 | Address | 633 MARLBOROUGH RD, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2025-06-04 | Address | 633 MARLBOROUGH RD, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250604000530 | 2025-06-04 | BIENNIAL STATEMENT | 2025-06-04 |
240708003764 | 2024-07-08 | BIENNIAL STATEMENT | 2024-07-08 |
161213002002 | 2016-12-13 | BIENNIAL STATEMENT | 2015-06-01 |
990701002673 | 1999-07-01 | BIENNIAL STATEMENT | 1999-06-01 |
980506002767 | 1998-05-06 | BIENNIAL STATEMENT | 1997-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State