Search icon

PARK PLAZA DEVELOPMENT CORP.

Company Details

Name: PARK PLAZA DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1991 (34 years ago)
Date of dissolution: 27 Dec 1996
Entity Number: 1565095
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 4 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
KIMIHIRO FUJIMOTO Chief Executive Officer 4 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-03-10 1993-08-16 Address % KG LAND NEW YORK CORPORATION, 4 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-03-10 1993-08-16 Address % KG LAND NEW YORK CORPORATION, 4 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1991-07-30 1994-04-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.1
1991-07-30 1993-08-16 Address %KG LAND NEW YORK CORPORATION, 4 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
961227000033 1996-12-27 CERTIFICATE OF DISSOLUTION 1996-12-27
940401000494 1994-04-01 CERTIFICATE OF AMENDMENT 1994-04-01
930816002206 1993-08-16 BIENNIAL STATEMENT 1993-07-01
930310002840 1993-03-10 BIENNIAL STATEMENT 1992-07-01
910730000432 1991-07-30 CERTIFICATE OF INCORPORATION 1991-07-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State