BLOOMINGDALE PLAZA CORP.

Name: | BLOOMINGDALE PLAZA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1994 (31 years ago) |
Entity Number: | 1845963 |
ZIP code: | 07722 |
County: | Richmond |
Place of Formation: | New York |
Address: | 37 ACORN PLACE, COLTS NECK, NJ, United States, 07722 |
Address: | 37, Acorn Place, Colts Neck, NJ, United States, 07722 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD SCLAFANI, P.C. | Agent | 18 E. 41ST STREET, SUITE 1500, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
BLOOMINGDALE PLAZA CORP. | DOS Process Agent | 37, Acorn Place, Colts Neck, NJ, United States, 07722 |
Name | Role | Address |
---|---|---|
SCOTT MAVICA | Chief Executive Officer | 37 ACORN PLACE, COLTS NECK, NJ, United States, 07722 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | 37 ACORN PLACE, COLTS NECK, NJ, 07722, USA (Type of address: Chief Executive Officer) |
2024-11-04 | 2025-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-08-03 | 2024-11-04 | Address | 37 ACORN PLACE, COLTS NECK, NJ, 07722, USA (Type of address: Service of Process) |
2008-09-12 | 2024-11-04 | Address | 18 E. 41ST STREET, SUITE 1500, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2008-09-12 | 2020-08-03 | Address | 37 ACORN PLACE, COLTS NECK, NJ, 07722, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104002637 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
200803062682 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801007870 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160812006005 | 2016-08-12 | BIENNIAL STATEMENT | 2016-08-01 |
140822006377 | 2014-08-22 | BIENNIAL STATEMENT | 2014-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State