Search icon

COALITION PLAZA II, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ZULMAS ZAYAS Chief Executive Officer 308 EAST 8TH ST, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
MANATT, PHELPS, PHILLIPS DOS Process Agent ATTN; CAROL E ROSENTHAL, ESQ, 1675 BROADWAY 27TH FLR, NEW YORK, NY, United States, 10019

History

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)

Filings

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