PLAZA DEL CASTILLO DEVELOPMENT CORP.

Name: | PLAZA DEL CASTILLO DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 1996 (29 years ago) |
Entity Number: | 2011685 |
ZIP code: | 11217 |
County: | Bronx |
Place of Formation: | New York |
Address: | 139 Lincoln Place, Brooklyn, NY, United States, 11217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOONAE SAKOW | DOS Process Agent | 139 Lincoln Place, Brooklyn, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
SOONAE SAKOW | Chief Executive Officer | 139 LINCOLN PLACE, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-16 | 2024-07-16 | Address | 139 LINCOLN PLACE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2024-07-16 | 2024-07-16 | Address | 202 EAST 29TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2022-11-08 | 2024-07-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-09-22 | 2024-07-16 | Address | 202 EAST 29TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-07-18 | 2024-07-16 | Address | 202 EAST 29TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240716002555 | 2024-07-16 | BIENNIAL STATEMENT | 2024-07-16 |
220527001476 | 2022-05-27 | BIENNIAL STATEMENT | 2022-03-01 |
200922060413 | 2020-09-22 | BIENNIAL STATEMENT | 2020-03-01 |
140718002471 | 2014-07-18 | BIENNIAL STATEMENT | 2014-03-01 |
110104000001 | 2011-01-04 | ANNULMENT OF DISSOLUTION | 2011-01-04 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State