Name: | PLAZA CARDS & GIFTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1997 (28 years ago) |
Date of dissolution: | 09 May 2006 |
Entity Number: | 2171960 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 52 EAST 53RD STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 52 EAST 53RD STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ILYA GABA-ALMARS | Chief Executive Officer | 3808 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-15 | 1999-09-14 | Address | 52 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060509000160 | 2006-05-09 | CERTIFICATE OF DISSOLUTION | 2006-05-09 |
051101002251 | 2005-11-01 | BIENNIAL STATEMENT | 2005-08-01 |
030915002779 | 2003-09-15 | BIENNIAL STATEMENT | 2003-08-01 |
010810002238 | 2001-08-10 | BIENNIAL STATEMENT | 2001-08-01 |
990914002718 | 1999-09-14 | BIENNIAL STATEMENT | 1999-08-01 |
970815000256 | 1997-08-15 | CERTIFICATE OF INCORPORATION | 1997-08-15 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State