Search icon

AMERICAN PLAZA, CORP.

Company Details

Name: AMERICAN PLAZA, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1999 (26 years ago)
Entity Number: 2349234
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 3834 BROADWAY, NEW YORK, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3834 BROADWAY, NEW YORK, NY, United States, 10032

Chief Executive Officer

Name Role Address
SERGIO PEREZ Chief Executive Officer 3834 BROADWAY, NEW YORK, NY, United States, 10032

Filings

Filing Number Date Filed Type Effective Date
031003002064 2003-10-03 BIENNIAL STATEMENT 2003-02-01
010530002681 2001-05-30 BIENNIAL STATEMENT 2001-02-01
990224000080 1999-02-24 CERTIFICATE OF INCORPORATION 1999-02-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-12 No data 3834 BROADWAY, Manhattan, NEW YORK, NY, 10032 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2017-12-26 2018-01-02 Billing Dispute NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2888970 OL VIO INVOICED 2018-09-21 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-12 Pleaded BUSINESS FAILS TO POST A SIGN REGARDING THE USE OF APPLICATION INFORMATION FROM PROSPECTIVE TENANTS 1 1 No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0808980 Civil Rights Accommodations 2008-10-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-10-20
Termination Date 2010-04-23
Date Issue Joined 2008-12-04
Pretrial Conference Date 2009-01-23
Section 3601
Status Terminated

Parties

Name JACKSON,
Role Plaintiff
Name AMERICAN PLAZA, CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State