Name: | COALITION PLAZA II, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1991 (34 years ago) |
Entity Number: | 1538629 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 308 EAST 85TH ST, OFC, NEW YORK, NY, United States, 10009 |
Address: | ATTN; CAROL E ROSENTHAL, ESQ, 1675 BROADWAY 27TH FLR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZULMAS ZAYAS | Chief Executive Officer | 308 EAST 8TH ST, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
MANATT, PHELPS, PHILLIPS | DOS Process Agent | ATTN; CAROL E ROSENTHAL, ESQ, 1675 BROADWAY 27TH FLR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-22 | 2003-04-29 | Address | ZULMA ZAYAS, 308 EAST 8TH ST, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office) |
1997-04-25 | 2003-04-29 | Address | 1675 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-07-22 | 1999-06-22 | Address | 67 AVENUE D, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office) |
1993-07-22 | 1997-04-25 | Address | BERLE, KASS & CASE, 45 ROCKEFELLER PLAZA, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
1992-11-09 | 1999-06-22 | Address | 67 AVENUE D, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
1992-11-09 | 1993-07-22 | Address | 67 AVENUE D, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office) |
1992-11-09 | 1993-07-22 | Address | BERLE, KASS & CASE, 45 ROCKEFELLER PLAZA, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
1991-04-09 | 1992-11-09 | Address | BERLE, KASS & CASE, 45 ROCKEFELLER PLAZA, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030429002393 | 2003-04-29 | BIENNIAL STATEMENT | 2003-04-01 |
010511002517 | 2001-05-11 | BIENNIAL STATEMENT | 2001-04-01 |
990622002282 | 1999-06-22 | BIENNIAL STATEMENT | 1999-04-01 |
970425002235 | 1997-04-25 | BIENNIAL STATEMENT | 1997-04-01 |
930722002140 | 1993-07-22 | BIENNIAL STATEMENT | 1993-04-01 |
921109002849 | 1992-11-09 | BIENNIAL STATEMENT | 1992-04-01 |
910409000061 | 1991-04-09 | CERTIFICATE OF INCORPORATION | 1991-04-09 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State