Search icon

PLAZA ASSOCIATES LLC

Company Details

Name: PLAZA ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 12 Jun 1998 (27 years ago)
Entity Number: 2269150
County: New York
Place of Formation: New York

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

History

Start date End date Type Value
1998-06-12 2011-07-27 Address 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110727000882 2011-07-27 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2011-07-27
000609002218 2000-06-09 BIENNIAL STATEMENT 2000-06-01
980922000377 1998-09-22 AFFIDAVIT OF PUBLICATION 1998-09-22
980922000379 1998-09-22 AFFIDAVIT OF PUBLICATION 1998-09-22
980813000256 1998-08-13 CERTIFICATE OF AMENDMENT 1998-08-13
980612000576 1998-06-12 ARTICLES OF ORGANIZATION 1998-06-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1103028 Other Civil Rights 2011-04-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2011-04-27
Termination Date 2011-09-14
Section 1331
Fee Status FP
Status Terminated

Parties

Name YOUNG
Role Plaintiff
Name PLAZA ASSOCIATES LLC
Role Defendant
1201077 Consumer Credit 2012-03-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-03-05
Termination Date 2012-06-25
Section 1692
Status Terminated

Parties

Name PLAZA ASSOCIATES LLC
Role Defendant
Name REIZES
Role Plaintiff

Date of last update: 31 Mar 2025

Sources: New York Secretary of State