Name: | CEASAR'S PLAZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1991 (34 years ago) |
Entity Number: | 1566376 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 24 CENTRAL PARK S, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BOBBY H. PAPADOGONAS | Chief Executive Officer | 24 CENTRAL PARK S, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 CENTRAL PARK S, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-24 | 2007-09-26 | Address | 24 CENTRAL PARK S, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1991-08-05 | 1995-07-24 | Address | 300 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070926002813 | 2007-09-26 | BIENNIAL STATEMENT | 2007-08-01 |
051116002080 | 2005-11-16 | BIENNIAL STATEMENT | 2005-08-01 |
030926002620 | 2003-09-26 | BIENNIAL STATEMENT | 2003-08-01 |
010815002595 | 2001-08-15 | BIENNIAL STATEMENT | 2001-08-01 |
990909002288 | 1999-09-09 | BIENNIAL STATEMENT | 1999-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State