Name: | LIZ FASHION PLAZA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1991 (33 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1595725 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 43 W 28TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DHARAM PAUL | Chief Executive Officer | 43 W 28TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 W 28TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1991-12-12 | 1997-09-26 | Address | 798 6TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2110560 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
011127002407 | 2001-11-27 | BIENNIAL STATEMENT | 2001-12-01 |
000127002444 | 2000-01-27 | BIENNIAL STATEMENT | 1999-12-01 |
971231002201 | 1997-12-31 | BIENNIAL STATEMENT | 1997-12-01 |
970926002302 | 1997-09-26 | BIENNIAL STATEMENT | 1995-12-01 |
911212000028 | 1991-12-12 | CERTIFICATE OF INCORPORATION | 1991-12-12 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State