Search icon

WARNER'S PLAZA, INC.

Company Details

Name: WARNER'S PLAZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1961 (64 years ago)
Entity Number: 137866
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 1698 OLD COUNTRY RD, RIVERHEAD, NY, United States, 11901
Principal Address: 1698 OLD CUNTRY RD, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1698 OLD COUNTRY RD, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
GARY FIORETTI Chief Executive Officer 1698 OLD COUNTRY RD, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
1997-05-29 2007-09-26 Address 130 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1997-05-29 2007-09-26 Address 130 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
1997-05-29 2007-09-26 Address 130 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
1993-08-23 1997-05-29 Address ROUTE 58 & EAST MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
1993-08-23 1997-05-29 Address ROUTE 58 & EAST MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070926002011 2007-09-26 BIENNIAL STATEMENT 2007-05-01
070911000790 2007-09-11 CERTIFICATE OF AMENDMENT 2007-09-11
010508002279 2001-05-08 BIENNIAL STATEMENT 2001-05-01
990511002113 1999-05-11 BIENNIAL STATEMENT 1999-05-01
970529002051 1997-05-29 BIENNIAL STATEMENT 1997-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State