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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1698 OLD COUNTRY RD, RIVERHEAD, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
GARY FIORETTI | Chief Executive Officer | 1698 OLD COUNTRY RD, RIVERHEAD, NY, United States, 11901 |
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) |
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