ONE STATION PLAZA, INC.

Name: | ONE STATION PLAZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1992 (33 years ago) |
Date of dissolution: | 30 Mar 2005 |
Entity Number: | 1677993 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 38 N. DIVISION ST, PEEKSKILL, NY, United States, 10566 |
Principal Address: | 304 UNION AVE, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 20
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38 N. DIVISION ST, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
DAVID FINUCANE | Chief Executive Officer | 304 UNION AVE, PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-18 | 2000-11-27 | Address | 38 N DIVISION ST, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
1998-12-18 | 2000-11-27 | Address | 304 UNION AVE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
1998-12-18 | 2000-11-27 | Address | 304 UNION AVE, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office) |
1996-12-24 | 1998-12-18 | Address | 107 ARMSTRONG AVE, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office) |
1994-05-05 | 1998-12-18 | Address | 10 ELLIS PLACE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050330000217 | 2005-03-30 | CERTIFICATE OF DISSOLUTION | 2005-03-30 |
041210002376 | 2004-12-10 | BIENNIAL STATEMENT | 2004-11-01 |
021018002460 | 2002-10-18 | BIENNIAL STATEMENT | 2002-11-01 |
001127002789 | 2000-11-27 | BIENNIAL STATEMENT | 2000-11-01 |
981218002426 | 1998-12-18 | BIENNIAL STATEMENT | 1998-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State