Name: | PLAZA VISION ASSOC., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1992 (33 years ago) |
Date of dissolution: | 31 Jul 1998 |
Entity Number: | 1668053 |
ZIP code: | 11364 |
County: | Queens |
Place of Formation: | New York |
Address: | 221-04B HORACE HARDING EXPY, BAYSIDE, NY, United States, 11364 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER NACINOVICH | Chief Executive Officer | 200-14 44TH AVENUE, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 221-04B HORACE HARDING EXPY, BAYSIDE, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-05 | 1996-09-09 | Address | 221-28A HORACE HARDING, EXPESSWAY, BAYSIDE, NY, 11364, 2333, USA (Type of address: Principal Executive Office) |
1992-09-24 | 1996-09-09 | Address | 221-28 A HORACE HARDING EXPWY, BAYSIDE, NY, 11364, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980731000061 | 1998-07-31 | CERTIFICATE OF DISSOLUTION | 1998-07-31 |
960909002378 | 1996-09-09 | BIENNIAL STATEMENT | 1996-09-01 |
931005002310 | 1993-10-05 | BIENNIAL STATEMENT | 1993-09-01 |
920924000046 | 1992-09-24 | CERTIFICATE OF INCORPORATION | 1992-09-24 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State