Search icon

PLAZA 200 LAND CORP.

Company Details

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

DOS Process Agent

Name Role Address
JEFFREY PLISKIN DOS Process Agent 591 Stewart Avenue, Suite 100, Garden City, NY, United States, 11530

Agent

Name Role Address
JEFFREY PLISKIN C/O IRVING REALTY GROUP Agent 179 WESTBURY AVENUE, CARLE PLACE, NY, 11514

Chief Executive Officer

Name Role Address
JEFFREY PLISKIN Chief Executive Officer 591 STEWART AVENUE, SUITE 100, GARDEN CITY, NY, United States, 11530

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2007-08-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
BROWN
Party Role:
Plaintiff
Party Name:
PLAZA 200 LAND CORP.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State