Name: | PLAZA 400 GARAGE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Apr 1997 (28 years ago) |
Date of dissolution: | 22 Mar 2021 |
Entity Number: | 2132222 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 110 EAST 59TH ST. 33RD FL., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HOFFINGER FRIEDLAND DOBRISH BERNFELD & STERN, P.C. | DOS Process Agent | 110 EAST 59TH ST. 33RD FL., NEW YORK, NY, United States, 10022 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210322000617 | 2021-03-22 | ARTICLES OF DISSOLUTION | 2021-03-22 |
010501002126 | 2001-05-01 | BIENNIAL STATEMENT | 2001-04-01 |
990420002194 | 1999-04-20 | BIENNIAL STATEMENT | 1999-04-01 |
980402000309 | 1998-04-02 | AFFIDAVIT OF PUBLICATION | 1998-04-02 |
980402000313 | 1998-04-02 | AFFIDAVIT OF PUBLICATION | 1998-04-02 |
970410000508 | 1997-04-10 | ARTICLES OF ORGANIZATION | 1997-04-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11825858 | 0215000 | 1981-07-31 | 411 EAST 55TH STREET, New York -Richmond, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320388333 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1981-11-13 |
Abatement Due Date | 1981-08-05 |
Current Penalty | 160.0 |
Initial Penalty | 320.0 |
Nr Instances | 3 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100037 K02 |
Issuance Date | 1981-10-20 |
Abatement Due Date | 1981-08-07 |
Nr Instances | 1 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19101000 A02 |
Issuance Date | 1981-11-13 |
Abatement Due Date | 1981-11-09 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19101000 E |
Issuance Date | 1981-10-20 |
Abatement Due Date | 1981-11-09 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100023 E03 IV |
Issuance Date | 1981-10-20 |
Abatement Due Date | 1981-11-03 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100036 B06 |
Issuance Date | 1981-10-20 |
Abatement Due Date | 1981-08-07 |
Nr Instances | 2 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State