Name: | BLACKHAWK PLAZA HOTEL DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1993 (32 years ago) |
Date of dissolution: | 03 May 2000 |
Entity Number: | 1707359 |
ZIP code: | 10036 |
County: | Nassau |
Place of Formation: | New York |
Address: | ALLAN DILLER, 49 WEST 44TH STREET, NEW YORK, NY, United States, 10036 |
Principal Address: | % IROQUOIS HOTEL, 49-WEST 44TH STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ALLAN DILLER, 49 WEST 44TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ALLAN DILLER | Chief Executive Officer | 49 WEST 44TH STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-03 | 1994-04-04 | Address | ATTN: BOB E. LEHMAN, ESQ., 666 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1468250 | 2000-05-03 | DISSOLUTION BY PROCLAMATION | 2000-05-03 |
940404002263 | 1994-04-04 | BIENNIAL STATEMENT | 1994-03-01 |
930303000557 | 1993-03-03 | CERTIFICATE OF INCORPORATION | 1993-03-03 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State