Search icon

CROSS ISLAND PLAZA, INC.

Company Details

Name: CROSS ISLAND PLAZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1990 (35 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1492902
ZIP code: 11422
County: Queens
Place of Formation: New York
Address: ONE CROSS ISLAND PLAZA, ROSEDALE, NY, United States, 11422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER ZAHAKOS, ESQ. DOS Process Agent ONE CROSS ISLAND PLAZA, ROSEDALE, NY, United States, 11422

Chief Executive Officer

Name Role Address
GEORGIA KONTOGIANNIS Chief Executive Officer 12 WOODFIELD LANE, OLD BROOKVILLE, NY, United States, 11545

History

Start date End date Type Value
1990-12-04 2006-08-02 Address 94 HART BLVD., STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1751164 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
070420002555 2007-04-20 BIENNIAL STATEMENT 2006-12-01
060802002991 2006-08-02 BIENNIAL STATEMENT 2004-12-01
060627000659 2006-06-27 CERTIFICATE OF AMENDMENT 2006-06-27
970717000248 1997-07-17 CERTIFICATE OF AMENDMENT 1997-07-17

Court Cases

Court Case Summary

Filing Date:
2012-12-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
CROSS ISLAND PLAZA, INC.
Party Role:
Plaintiff
Party Name:
DLJ MORTGAGE CAPITAL, I,
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-03-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
WELLS FARGO BANK, N.A.
Party Role:
Plaintiff
Party Name:
CROSS ISLAND PLAZA, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State