MIL-RICH PLAZETTE, INC.

Name: | MIL-RICH PLAZETTE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1961 (64 years ago) |
Entity Number: | 141872 |
ZIP code: | 14304 |
County: | Niagara |
Place of Formation: | New York |
Address: | 1539 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304 |
Shares Details
Shares issued 90
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSE BRADFEILD | Chief Executive Officer | 1539 MILITARY RD, NIAGARA FALLS, NY, United States, 14304 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1539 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-25 | 2003-09-30 | Address | 1539 MILITARY ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer) |
1993-10-08 | 2001-09-25 | Address | 1539 MILITARY ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office) |
1992-10-29 | 2001-09-25 | Address | 1539 MILITARY RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer) |
1992-10-29 | 1993-10-08 | Address | 1539 MILITARY RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office) |
1992-10-29 | 1993-10-08 | Address | 1539 MILITARY RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131024002150 | 2013-10-24 | BIENNIAL STATEMENT | 2013-10-01 |
111017002203 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
091002002647 | 2009-10-02 | BIENNIAL STATEMENT | 2009-10-01 |
071004002138 | 2007-10-04 | BIENNIAL STATEMENT | 2007-10-01 |
051118003112 | 2005-11-18 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State