Search icon

BLOOMINGDALE PLAZA CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
LEONARD SCLAFANI, P.C. Agent 18 E. 41ST STREET, SUITE 1500, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
BLOOMINGDALE PLAZA CORP. DOS Process Agent 37, Acorn Place, Colts Neck, NJ, United States, 07722

Chief Executive Officer

Name Role Address
SCOTT MAVICA Chief Executive Officer 37 ACORN PLACE, COLTS NECK, NJ, United States, 07722

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State