Name: | JANOVIC/PLAZA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1957 (68 years ago) |
Date of dissolution: | 01 Jan 2009 |
Entity Number: | 168231 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 30-35 THOMSON AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PAUL RENN | Chief Executive Officer | 30-35 THOMSON AVE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-29 | 2006-01-20 | Address | 30-35 THOMSON AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1995-04-06 | 1999-10-29 | Address | 30-35 THOMSON AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1995-04-06 | 2005-01-31 | Address | 30-35 THOMSON AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1957-10-25 | 1995-04-06 | Address | 1292-1ST AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081218000034 | 2008-12-18 | CERTIFICATE OF MERGER | 2009-01-01 |
071218000779 | 2007-12-18 | CERTIFICATE OF MERGER | 2007-12-18 |
071015002527 | 2007-10-15 | BIENNIAL STATEMENT | 2007-10-01 |
060120002163 | 2006-01-20 | BIENNIAL STATEMENT | 2005-10-01 |
050131000338 | 2005-01-31 | CERTIFICATE OF CHANGE | 2005-01-31 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
31312 | CL VIO | INVOICED | 2004-07-22 | 250 | CL - Consumer Law Violation |
526 | CL VIO | INVOICED | 2000-11-27 | 720 | CL - Consumer Law Violation |
356300 | CNV_SI | INVOICED | 1995-04-24 | 4 | SI - Certificate of Inspection fee (scales) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State