Name: | PLAZA 200 LAND CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 1995 (30 years ago) |
Entity Number: | 1954971 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 591 Stewart Avenue, Suite 100, Garden City, NY, United States, 11530 |
Principal Address: | 591 STEWART AVENUE, SUITE 100, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 1600
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY PLISKIN | DOS Process Agent | 591 Stewart Avenue, Suite 100, Garden City, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
JEFFREY PLISKIN C/O IRVING REALTY GROUP | Agent | 179 WESTBURY AVENUE, CARLE PLACE, NY, 11514 |
Name | Role | Address |
---|---|---|
JEFFREY PLISKIN | Chief Executive Officer | 591 STEWART AVENUE, SUITE 100, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-09 | 2024-05-09 | Address | 591 STEWART AVENUE, SUITE 100, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-07-27 | 2024-05-09 | Shares | Share type: PAR VALUE, Number of shares: 1600, Par value: 0.01 |
2023-07-27 | 2023-07-27 | Address | 591 STEWART AVENUE, SUITE 100, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-07-27 | 2024-05-09 | Address | 591 STEWART AVENUE, SUITE 100, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-07-27 | 2024-05-09 | Address | 179 WESTBURY AVENUE, CARLE PLACE, NY, 11514, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240509003076 | 2024-05-09 | BIENNIAL STATEMENT | 2024-05-09 |
230727004272 | 2023-07-27 | BIENNIAL STATEMENT | 2021-09-01 |
190911060268 | 2019-09-11 | BIENNIAL STATEMENT | 2019-09-01 |
170905007115 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150901007370 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State