Name: | PLAZA RESTORATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1998 (27 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2218255 |
ZIP code: | 11206 |
County: | Nassau |
Place of Formation: | New York |
Address: | 334 SCHOLES ST, BROOKLYN, NY, United States, 11206 |
Principal Address: | 99 E 7TH ST, NEW YORK, NY, United States, 10009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 334 SCHOLES ST, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
WITHOLD MATEJKOWSKI | Chief Executive Officer | 334 SCHOLES ST, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-14 | 2002-02-14 | Address | 232 INDIA ST, BROOKLYN, NY, 10009, USA (Type of address: Chief Executive Officer) |
2000-02-14 | 2002-02-14 | Address | 232 INDIA ST, BROOKLYN, NY, 10009, USA (Type of address: Service of Process) |
1998-01-15 | 2000-02-14 | Address | 159 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1762255 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
020214002509 | 2002-02-14 | BIENNIAL STATEMENT | 2002-01-01 |
000214002258 | 2000-02-14 | BIENNIAL STATEMENT | 2000-01-01 |
980115000413 | 1998-01-15 | CERTIFICATE OF INCORPORATION | 1998-01-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302706395 | 0214700 | 2001-04-03 | 2234 JACKSON AVE., SEAFORD, NY, 11783 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2001-04-16 |
Abatement Due Date | 2001-04-19 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260503 C |
Issuance Date | 2001-04-16 |
Abatement Due Date | 2001-05-31 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State